Company NamePosh Pet Bedding Ltd
Company StatusDissolved
Company Number04645095
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date14 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Spencer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(1 month after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagles
23 Delves Keep Wychwood Park
Weston
Crewe Cheshire
CW2 5GP
Secretary NameAndre Molly Tawil
NationalityBritish
StatusClosed
Appointed18 July 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 2010)
RoleCo Secretary
Correspondence Address8 Moran Close
Wilmslow
Cheshire
SK9 3UF
Director NameMrs Sarah Tracey Spencer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagles
23 Delves Keep Wychwood Park
Weston Crewe
Cheshire
CW2 5GP
Secretary NameMr Joseph Spencer
NationalityBritish
StatusResigned
Appointed22 February 2003(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagles
23 Delves Keep Wychwood Park
Weston
Crewe Cheshire
CW2 5GP
Director NameCastletons Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressUnit 1 Marshfield Bank
Employment Park Middlewich Road
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2014
Net Worth£16,123
Cash£94
Current Liabilities£161,771

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Completion of winding up (1 page)
14 July 2010Completion of winding up (1 page)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2007Return made up to 22/01/07; full list of members (3 pages)
19 February 2007Return made up to 22/01/07; full list of members (3 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 September 2006Nc inc already adjusted 29/08/06 (2 pages)
21 September 2006Nc inc already adjusted 29/08/06 (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Ad 30/08/06--------- £ si 39300@1=39300 £ ic 700/40000 (2 pages)
12 September 2006Ad 30/08/06--------- £ si 39300@1=39300 £ ic 700/40000 (2 pages)
12 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Particulars of mortgage/charge (5 pages)
21 March 2006Particulars of mortgage/charge (5 pages)
3 February 2006Return made up to 22/01/06; full list of members (3 pages)
3 February 2006Return made up to 22/01/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts made up to 31 March 2005 (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Director resigned (1 page)
11 July 2005Company name changed sarah spencer (uk) LTD\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed sarah spencer (uk) LTD\certificate issued on 11/07/05 (2 pages)
24 June 2005Company name changed sarah spencer holdings LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed sarah spencer holdings LIMITED\certificate issued on 24/06/05 (2 pages)
24 January 2005Return made up to 22/01/05; full list of members (8 pages)
24 January 2005Return made up to 22/01/05; full list of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 October 2004Accounts made up to 31 March 2004 (3 pages)
14 April 2004Registered office changed on 14/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
14 April 2004Registered office changed on 14/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
11 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 22/01/04; full list of members (7 pages)
3 February 2004Company name changed sarah sepencer holdings LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed sarah sepencer holdings LIMITED\certificate issued on 03/02/04 (2 pages)
10 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 July 2003Ad 18/04/03--------- £ si 100@1=100 £ ic 500/600 (2 pages)
16 July 2003Ad 18/04/03--------- £ si 100@1=100 £ ic 600/700 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Ad 18/04/03--------- £ si 100@1=100 £ ic 600/700 (2 pages)
16 July 2003£ nc 1000/1200 18/04/03 (2 pages)
16 July 2003£ nc 1000/1200 18/04/03 (2 pages)
16 July 2003Ad 18/04/03--------- £ si 100@1=100 £ ic 500/600 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Ad 22/02/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Ad 22/02/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 February 2003Company name changed appledown associates LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed appledown associates LIMITED\certificate issued on 17/02/03 (2 pages)
22 January 2003Incorporation (14 pages)