Company NameCarltons Petcare Limited
Company StatusDissolved
Company Number02295569
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGary Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleSales Director
Correspondence AddressBadgers Ford House Church View
Longhorsley
Morpeth
Northumberland
NE65 8UQ
Director NameIan Alexander Kirton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleFinancial Director
Correspondence AddressBadgers Ford House Church View
Longhorsley
Morpeth
Northumberland
NE65 8UQ
Director NameMary Rose Dawe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address192 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NB
Director NamePeter Carlton Dawe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address192 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NB
Secretary NameMary Rose Dawe
NationalityBritish
StatusCurrent
Appointed25 December 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address192 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NB

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (7 pages)
29 December 1998Notice of Constitution of Liquidation Committee (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 3 co/op buildings seaton delval whitley bay tyne ans wear (1 page)
18 August 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Statement of affairs (8 pages)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Return made up to 25/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 February 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
9 November 1995Particulars of mortgage/charge (4 pages)