Company NameCherished Pets Limited
Company StatusDissolved
Company Number03810460
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDanielle Fitzpatrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Kingsway
Northwich
CW9 5RH
Secretary NameDanielle Fitzpatrick
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Kingsway
Northwich
CW9 5RH
Director NameMr Michael Thomas Dugan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Saughall Road
Blacon
Chester
Cheshire
CH1 5ET
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Kingsway
Northwich
Cheshire
CW9 5RH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£12,964
Cash£106

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 June 2002Registered office changed on 05/06/02 from: 129 saughall road blacon chester cheshire CH1 5ET (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 August 2001Return made up to 30/06/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 July 1999Registered office changed on 30/07/99 from: 229 nether street london N3 1NT (1 page)
30 July 1999Ad 20/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Incorporation (12 pages)