Company NamePet City Resources Limited
DirectorsLyssa Ruth McGowan and Michael James Iddon
Company StatusActive
Company Number02634797
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(30 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Ltd Epsom Avenue Stanley Green Tradin
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lesley Lazenby
StatusCurrent
Appointed06 July 2023(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressPets At Home Limited Epsom Avenue Stanley Green Tr
Handforth
Cheshire
SK9 3RN
Director NameMr Charles Giles Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay
West Hay Road
Wrington
North Somerset
BS40 5NP
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1994)
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address9 Derby Road
Haslemere
Surrey
GU27 1BS
Secretary NameMr William Pettinger
NationalityBritish
StatusResigned
Appointed10 February 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBidston
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PF
Secretary NameSarah Jane Lancaster
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1996)
RoleSecretary
Correspondence Address78 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XF
Director NameJohn Nicholas Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressBerkeley House
Upper Lambourn
Hungerford
Berkshire
RG17 8QP
Director NameDonald Dorsey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1999)
RoleExecutive
Correspondence Address1225 E Warner Road 18
Tempe
Arizona
85284
Director NameMark Hansen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerica
StatusResigned
Appointed19 December 1996(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 June 1997)
RoleExecutive
Correspondence Address8711 E
Pinnacle Peak Road 296
Scottsdale
Arizona Maricopa County
85255
Secretary NameJohn Nicholas Harrison
NationalityBritish
StatusResigned
Appointed19 December 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressBerkeley House
Upper Lambourn
Hungerford
Berkshire
RG17 8QP
Director NamePhilip L Francis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1999)
RoleExecutive
Correspondence Address7500 North Black Rock Trail
Paradise Valley
Arizona
Usa 85253
Foreign
Director NameMarcia Meyer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1999)
RoleExecutive
Correspondence Address6525 Esat Bar Z-Lane
Paradise Valley 85253
Arizona Usa
Foreign
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMarcia Meyer
NationalityAmerican
StatusResigned
Appointed14 December 1999(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 December 1999)
RoleExecutive
Correspondence Address6525 Esat Bar Z-Lane
Paradise Valley 85253
Arizona Usa
Foreign
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed14 December 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(12 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2020)
RoleSolicitor
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMatthew Samuel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(14 years, 9 months after company formation)
Appointment Duration12 years (resigned 27 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameLouise Ann Stonier
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(24 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home, Epsom Avenue, Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NamePeter Pritchard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home Limited Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lucy Kate Williams
StatusResigned
Appointed01 January 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressEpsom Avenue
Stanley Green Trading Est
Handforth, Wilmslow
Cheshire
SK9 3RN
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitevets.co.uk
Telephone01367 820820
Telephone regionFaringdon

Location

Registered AddressEpsom Avenue
Stanley Green Trading Est
Handforth, Wilmslow
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

7 May 2010Delivered on: 11 May 2010
Persons entitled: Ge Corporate Finance Bank Sas,London Branch

Classification: Deed of accession
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 December 1999Delivered on: 20 December 1999
Satisfied on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included would result in the debenture contravening sections 151 or 152 of the companies act 1985.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (174 pages)
20 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page)
20 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page)
20 January 2024Audit exemption subsidiary accounts made up to 30 March 2023 (12 pages)
20 January 2024Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages)
20 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages)
10 July 2023Termination of appointment of Lucy Kate Williams as a secretary on 6 July 2023 (1 page)
10 July 2023Appointment of Mrs Lesley Lazenby as a secretary on 6 July 2023 (2 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (16 pages)
8 November 2022Appointment of Mr Michael James Iddon as a director on 8 November 2022 (2 pages)
8 November 2022Termination of appointment of Louise Ann Stonier as a director on 8 November 2022 (1 page)
7 June 2022Termination of appointment of Peter Pritchard as a director on 31 May 2022 (1 page)
28 April 2022Appointment of Mrs Lyssa Ruth Mcgowan as a director on 25 April 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 25 March 2021 (16 pages)
7 April 2021Full accounts made up to 26 March 2020 (13 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page)
20 December 2019Full accounts made up to 28 March 2019 (13 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 29 March 2018 (13 pages)
1 May 2018Appointment of Peter Pritchard as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 March 2017 (13 pages)
20 December 2017Full accounts made up to 30 March 2017 (13 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 180,002
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 180,002
(5 pages)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
12 April 2016Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages)
12 April 2016Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages)
1 April 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180,002
(5 pages)
1 April 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180,002
(5 pages)
19 November 2015Full accounts made up to 26 March 2015 (13 pages)
19 November 2015Full accounts made up to 26 March 2015 (13 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 180,002
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 180,002
(5 pages)
5 January 2015Full accounts made up to 27 March 2014 (12 pages)
5 January 2015Full accounts made up to 27 March 2014 (12 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 180,002
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 180,002
(5 pages)
20 December 2013Full accounts made up to 28 March 2013 (12 pages)
20 December 2013Full accounts made up to 28 March 2013 (12 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 29 March 2012 (12 pages)
21 December 2012Full accounts made up to 29 March 2012 (12 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
5 January 2011Full accounts made up to 25 March 2010 (12 pages)
5 January 2011Full accounts made up to 25 March 2010 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
24 October 2009Full accounts made up to 26 March 2009 (12 pages)
24 October 2009Full accounts made up to 26 March 2009 (12 pages)
6 May 2009Return made up to 31/03/09; full list of members (10 pages)
6 May 2009Return made up to 31/03/09; full list of members (10 pages)
29 January 2009Full accounts made up to 27 March 2008 (12 pages)
29 January 2009Full accounts made up to 27 March 2008 (12 pages)
29 April 2008Return made up to 31/03/08; no change of members (7 pages)
29 April 2008Return made up to 31/03/08; no change of members (7 pages)
30 January 2008Full accounts made up to 29 March 2007 (12 pages)
30 January 2008Full accounts made up to 29 March 2007 (12 pages)
23 May 2007Resolutions
  • RES13 ‐ Re recieve acc apt aud 06/03/07
(1 page)
23 May 2007Resolutions
  • RES13 ‐ Re recieve acc apt aud 06/03/07
(1 page)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
6 February 2007Full accounts made up to 30 March 2006 (12 pages)
6 February 2007Full accounts made up to 30 March 2006 (12 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Resolutions
  • RES13 ‐ Received acs & apt aud 21/03/06
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Received acs & apt aud 21/03/06
(1 page)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 25 March 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 25 March 2004 (6 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
11 May 2004New secretary appointed (1 page)
11 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 October 2003Full accounts made up to 27 March 2003 (7 pages)
22 October 2003Full accounts made up to 27 March 2003 (7 pages)
4 August 2003Return made up to 02/08/03; full list of members (7 pages)
4 August 2003Return made up to 02/08/03; full list of members (7 pages)
31 January 2003Full accounts made up to 28 March 2002 (7 pages)
31 January 2003Full accounts made up to 28 March 2002 (7 pages)
10 August 2002Return made up to 02/08/02; full list of members (7 pages)
10 August 2002Return made up to 02/08/02; full list of members (7 pages)
30 January 2002Full accounts made up to 29 March 2001 (6 pages)
30 January 2002Full accounts made up to 29 March 2001 (6 pages)
15 August 2001Return made up to 02/08/01; full list of members (6 pages)
15 August 2001Return made up to 02/08/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 March 2000 (10 pages)
21 January 2001Full accounts made up to 30 March 2000 (10 pages)
1 September 2000Return made up to 02/08/00; full list of members (6 pages)
1 September 2000Return made up to 02/08/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 July 1999 (9 pages)
10 May 2000Full accounts made up to 31 July 1999 (9 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
29 December 1999Declaration of assistance for shares acquisition (13 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
29 December 1999Declaration of assistance for shares acquisition (13 pages)
24 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1999Director resigned (1 page)
24 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1999Nc inc already adjusted 13/12/99 (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Ad 13/12/99--------- £ si 180000@1=180000 £ ic 2/180002 (4 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Ad 13/12/99--------- £ si 180000@1=180000 £ ic 2/180002 (4 pages)
24 December 1999Nc inc already adjusted 13/12/99 (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: epsom avenue stanley green trading estate handforth, wilmslow cheshire SK9 3RN (1 page)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 December 1999Registered office changed on 23/12/99 from: epsom avenue stanley green trading estate handforth, wilmslow cheshire SK9 3RN (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: block e the dorcan complex faraday road dorcan swindon SN3 5HQ (1 page)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999Registered office changed on 20/12/99 from: block e the dorcan complex faraday road dorcan swindon SN3 5HQ (1 page)
20 December 1999Auditor's resignation (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Auditor's resignation (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
17 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
29 July 1997Return made up to 02/08/97; no change of members (6 pages)
29 July 1997Return made up to 02/08/97; no change of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
23 December 1996Return made up to 02/08/96; full list of members (8 pages)
23 December 1996Return made up to 02/08/96; full list of members (8 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
13 November 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 November 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
15 September 1996Registered office changed on 15/09/96 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page)
15 September 1996Registered office changed on 15/09/96 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page)
15 September 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
15 September 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
21 August 1996Company name changed jollye's LIMITED\certificate issued on 22/08/96 (2 pages)
21 August 1996Company name changed jollye's LIMITED\certificate issued on 22/08/96 (2 pages)
9 October 1995Return made up to 02/08/95; full list of members (6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Return made up to 02/08/95; full list of members (6 pages)
9 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 August 1991Incorporation (17 pages)
2 August 1991Incorporation (17 pages)