Company NameJohn`S Pet Centre Limited
Company StatusDissolved
Company Number04715518
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameEric John Mellor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 High Street
Yarm
Cleveland
TS15 9BH
Secretary NameJohn Mellor
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Ormesby Bank
Middlesbrough
Cleveland
TS7 9EB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address46 Borough Road
Middlesbrough
Cleveland
TS1 5DW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£9,207
Current Liabilities£985

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 28/03/04; full list of members (6 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)