Company NameLilydale Pet Supplies Ltd.
Company StatusDissolved
Company Number03777930
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Kay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleAnimal Trainer
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMrs Margaret Kay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
Secretary NameMrs Margaret Kay
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelilydalepetsupplies.co.uk
Telephone01207 529680
Telephone regionConsett

Location

Registered AddressThe Greenhouse Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Kay
50.00%
Ordinary
1 at £1Margaret Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£1,364
Cash£8,469
Current Liabilities£157,595

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

25 April 2016Delivered on: 25 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2021Satisfaction of charge 037779300001 in full (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
18 March 2021Application to strike the company off the register (1 page)
25 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 March 2018Secretary's details changed for Mrs Margaret Kay on 14 March 2018 (1 page)
14 March 2018Director's details changed for Mrs Margaret Kay on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mr David Kay on 14 March 2018 (2 pages)
14 March 2018Change of details for Mr David Kay as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Change of details for Mrs Margaret Kay as a person with significant control on 14 March 2018 (2 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
25 April 2016Registration of charge 037779300001, created on 25 April 2016 (42 pages)
25 April 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
25 April 2016Registration of charge 037779300001, created on 25 April 2016 (42 pages)
25 April 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Margaret Kay on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Margaret Kay on 26 May 2010 (2 pages)
10 June 2010Director's details changed for David Kay on 26 May 2010 (2 pages)
10 June 2010Director's details changed for David Kay on 26 May 2010 (2 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 March 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
24 March 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
23 October 2008Return made up to 26/05/08; full list of members (4 pages)
23 October 2008Return made up to 26/05/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 October 2007Return made up to 26/05/07; no change of members (7 pages)
3 October 2007Return made up to 26/05/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 June 2006Return made up to 26/05/06; full list of members (7 pages)
23 June 2006Return made up to 26/05/06; full list of members (7 pages)
23 June 2006Registered office changed on 23/06/06 from: stephenson house richard street hetton le hole DH5 9HW (1 page)
23 June 2006Registered office changed on 23/06/06 from: stephenson house richard street hetton le hole DH5 9HW (1 page)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
7 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
6 June 2005Registered office changed on 06/06/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
6 June 2005Registered office changed on 06/06/05 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 June 2004Return made up to 26/05/04; full list of members (7 pages)
15 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 June 2002Return made up to 26/05/02; full list of members (7 pages)
11 June 2002Return made up to 26/05/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2001Return made up to 26/05/01; full list of members (6 pages)
4 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 February 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
26 February 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
29 June 2000Return made up to 26/05/00; full list of members (6 pages)
29 June 2000Return made up to 26/05/00; full list of members (6 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
26 May 1999Incorporation (16 pages)
26 May 1999Incorporation (16 pages)