Company NamePiedog.com Limited
Company StatusDissolved
Company Number03858212
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date22 August 2008 (15 years, 8 months ago)
Previous NameBaranland Limited

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)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(2 days after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2008)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr Philip Andrew Stanley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(2 days after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2008)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft
Eppleby
Richmond
North Yorkshire
DL11 7AR
Secretary NameMr Kenneth Peter Campling
NationalityBritish
StatusClosed
Appointed15 October 1999(2 days after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2008)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr Richard William Bendelow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr Dean Richard Benson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarker Hill Farm
Seamer
Stokesley
North Yorkshire
TS9 5NF
Director NameMr Andrew John Monaghan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Southdown Close
Tytherington
Macclesfield
Cheshire
SK10 2JU
Director NameMr David Alexander Jeremy Phillips
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Garth Drive
Chester
Cheshire
CH2 2AG
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£461,711
Cash£8,083
Current Liabilities£618,038

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
20 March 2007Statement of affairs (12 pages)
9 March 2007Registered office changed on 09/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB (1 page)
6 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2006Return made up to 13/10/06; full list of members (9 pages)
10 November 2006Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ (1 page)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 January 2006Nc inc already adjusted 25/11/05 (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 January 2006Ad 25/11/05--------- £ si 265000@1=265000 £ ic 100/265100 (2 pages)
25 November 2005Return made up to 13/10/05; full list of members; amend (8 pages)
26 October 2005Director resigned (1 page)
26 October 2005Return made up to 13/10/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 November 2004Return made up to 13/10/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 December 2003Return made up to 13/10/03; full list of members (8 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 November 2002Return made up to 13/10/02; full list of members (8 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 February 2002Director resigned (1 page)
7 November 2001Return made up to 13/10/01; full list of members (8 pages)
20 September 2001Accounting reference date extended from 04/01/01 to 30/06/01 (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
21 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Accounting reference date shortened from 31/10/00 to 04/01/00 (1 page)
21 February 2000Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1999Memorandum and Articles of Association (13 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
29 October 1999Company name changed baranland LIMITED\certificate issued on 29/10/99 (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 October 1999Incorporation (18 pages)