Company NamePet Buys Limited
Company StatusDissolved
Company Number06691453
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 2 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 NameMr Steve Brown
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Windermere Road
Newbiggin By The Sea
Northumberland
NE64 6TH
Director NameMiss Anne Marie Robson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Admington Court
Sherbourne Park Stakeford
Choppington
Northumberland
NE62 5BP

Location

Registered Address1 Hawthorn Road
Ashington
Northumberland
NE63 0SN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Director's details changed for Miss Anne Marie Robson on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Miss Anne Marie Robson on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1,000
(4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1,000
(4 pages)
10 May 2010Director's details changed for Mr Steve Brown on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Steve Brown on 10 May 2010 (2 pages)
25 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 September 2009Director's change of particulars / steve brown / 01/08/2009 (1 page)
25 September 2009Director's Change of Particulars / steve brown / 01/08/2009 / HouseName/Number was: 30, now: 12; Street was: balmoral close, now: windermere road; Post Town was: bedlington, now: newbiggin by the sea; Post Code was: NE22 5YD, now: NE64 6TH (1 page)
8 September 2008Incorporation (15 pages)
8 September 2008Incorporation (15 pages)