Company NameDogano Pet Care Centre Limited
Company StatusDissolved
Company Number05087044
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameComic Moment Limited

Business Activity

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

Directors

Director NameTerence William Roughton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameCharmaine Lisia Roughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameTerence William Roughton
NationalityBritish
StatusClosed
Appointed29 October 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2011)
RoleCompany Director
Correspondence Address37-39 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameJane Elizabeth Abbott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2009)
RoleClaims Technician
Correspondence Address12 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Secretary NameJane Elizabeth Abbott
NationalityBritish
StatusResigned
Appointed12 May 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2009)
RoleClaims Technician
Correspondence Address12 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37-39 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (3 pages)
18 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (3 pages)
26 November 2009Termination of appointment of Jane Abbott as a secretary (2 pages)
26 November 2009Termination of appointment of Jane Abbott as a director (2 pages)
26 November 2009Termination of appointment of Jane Abbott as a secretary (2 pages)
26 November 2009Appointment of Terence William Roughton as a secretary (3 pages)
26 November 2009Appointment of Terence William Roughton as a secretary (3 pages)
26 November 2009Termination of appointment of Jane Abbott as a director (2 pages)
22 June 2009Return made up to 29/03/09; full list of members (4 pages)
22 June 2009Return made up to 29/03/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Director's change of particulars / charmaine roughton / 08/12/2008 (1 page)
29 January 2009Director's change of particulars / terence roughton / 08/12/2008 (1 page)
29 January 2009Director's Change of Particulars / charmaine roughton / 08/12/2008 / HouseName/Number was: , now: 16; Street was: parkhouse farm, now: oakfield close; Area was: church lane gawsworth, now: bramhall; Post Town was: macclesfield, now: stockport; Post Code was: SK11 9RQ, now: SK7 1JE (1 page)
29 January 2009Director's Change of Particulars / terence roughton / 08/12/2008 / HouseName/Number was: , now: 16; Street was: parkhouse farm, now: oakfield close; Area was: church lane gawsworth, now: bramhall; Post Town was: macclesfield, now: stockport; Post Code was: SK11 9RQ, now: SK7 1JE (1 page)
11 August 2008Return made up to 29/03/08; no change of members (7 pages)
11 August 2008Return made up to 29/03/08; no change of members (7 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 29/03/07; full list of members (7 pages)
16 May 2007Return made up to 29/03/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 June 2006Return made up to 29/03/06; full list of members (7 pages)
7 June 2006Return made up to 29/03/06; full list of members (7 pages)
8 July 2005Return made up to 29/03/05; full list of members (7 pages)
8 July 2005Return made up to 29/03/05; full list of members (7 pages)
18 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
18 November 2004Registered office changed on 18/11/04 from: the white house 169 london road north poynton macclesfield cheshire SK12 1BX (1 page)
18 November 2004Registered office changed on 18/11/04 from: the white house 169 london road north poynton macclesfield cheshire SK12 1BX (1 page)
18 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
21 June 2004Ad 12/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2004Ad 12/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
11 May 2004Company name changed comic moment LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed comic moment LIMITED\certificate issued on 11/05/04 (2 pages)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)