Company NamePiggyback Sales Ltd
Company StatusDissolved
Company Number06711405
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Robert Anthony Fleet
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(11 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 08 January 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMrs Rosemary Agnes Fleet
StatusClosed
Appointed07 September 2009(11 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMrs Rosemary Agnes Fleet
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(11 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2017)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Robert Fleet
66.67%
Ordinary
1 at £1Rosemary Fleet
33.33%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Rosemary Agnes Fleet as a director on 1 April 2017 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Rosemary Agnes Fleet as a director on 1 April 2017 (1 page)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Director's details changed for Mr Robert Anthony Fleet on 28 September 2016 (2 pages)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2016Secretary's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (1 page)
30 September 2016Director's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (2 pages)
30 September 2016Secretary's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (1 page)
30 September 2016Director's details changed for Mr Robert Anthony Fleet on 28 September 2016 (2 pages)
29 September 2016Registered office address changed from 3 Shropshire Close Woolston Warrington WA1 4DY to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 3 Shropshire Close Woolston Warrington WA1 4DY to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 29 September 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(5 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(5 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 December 2009Appointment of Mrs Rosemary Agnes Fleet as a secretary (1 page)
15 December 2009Appointment of Mrs Rosemary Agnes Fleet as a director (1 page)
15 December 2009Appointment of Mr Robert Anthony Fleet as a director (1 page)
15 December 2009Appointment of Mr Robert Anthony Fleet as a director (1 page)
15 December 2009Appointment of Mrs Rosemary Agnes Fleet as a secretary (1 page)
15 December 2009Appointment of Mrs Rosemary Agnes Fleet as a director (1 page)
7 September 2009Appointment terminated director peter valaitis (1 page)
7 September 2009Registered office changed on 07/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
7 September 2009Registered office changed on 07/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
7 September 2009Appointment terminated director peter valaitis (1 page)
30 September 2008Incorporation (13 pages)
30 September 2008Incorporation (13 pages)