Company NameDolittle Pet Supplies Limited
Company StatusDissolved
Company Number07757038
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date8 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Gareth Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Director NameMrs Lianne Sarah Fagon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NameMrs Sarah Elizabeth Woodhead
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Old Lane
Cobham
Surrey
KT11 1NW

Contact

Websitedolittlepetsupplies.co.uk

Location

Registered AddressC/O Wilkin Chapman Business Solutions Limited
1st Floor Consort House Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

90 at £1Gareth Thomas
90.00%
Ordinary
10 at £1Lianne Sarah Fagon
10.00%
Ordinary

Financials

Year2014
Net Worth£24,359
Cash£2,354
Current Liabilities£21,577

Accounts

Latest Accounts30 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

8 December 2021Final Gazette dissolved following liquidation (1 page)
8 September 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
10 June 2021Appointment of a voluntary liquidator (3 pages)
10 June 2021Removal of liquidator by court order (14 pages)
23 December 2020Liquidators' statement of receipts and payments to 20 November 2020 (16 pages)
6 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 November 2019Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 November 2019 (2 pages)
28 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
(1 page)
28 November 2019Appointment of a voluntary liquidator (3 pages)
28 November 2019Statement of affairs (8 pages)
20 November 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Micro company accounts made up to 30 August 2018 (4 pages)
26 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 30 August 2017 (4 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 August 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 August 2016 (7 pages)
15 November 2016Amended total exemption small company accounts made up to 30 August 2014 (6 pages)
15 November 2016Amended total exemption small company accounts made up to 30 August 2014 (6 pages)
15 November 2016Amended total exemption small company accounts made up to 30 August 2015 (6 pages)
15 November 2016Amended total exemption small company accounts made up to 30 August 2015 (6 pages)
27 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
21 July 2015Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 July 2015 (1 page)
31 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
31 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 November 2013Director's details changed for Mrs Lianne Sarah Fagon on 31 August 2013 (2 pages)
20 November 2013Director's details changed for Mrs Lianne Sarah Fagon on 31 August 2013 (2 pages)
20 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 March 2013Appointment of Mrs Lianne Sarah Fagon as a director (2 pages)
11 March 2013Appointment of Mrs Lianne Sarah Fagon as a director (2 pages)
9 November 2012Registered office address changed from C/O Dolittle Pet Supplies Limited 37 Old Lane Cobham Surrey KT11 1NW England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Dolittle Pet Supplies Limited 37 Old Lane Cobham Surrey KT11 1NW England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Dolittle Pet Supplies Limited 37 Old Lane Cobham Surrey KT11 1NW England on 9 November 2012 (1 page)
9 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Sarah Woodhead as a director (1 page)
1 May 2012Termination of appointment of Sarah Woodhead as a director (1 page)
1 December 2011Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 1 December 2011 (1 page)
1 December 2011Appointment of Mrs Sarah Elizabeth Woodhead as a director (2 pages)
1 December 2011Appointment of Mrs Sarah Elizabeth Woodhead as a director (2 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)