PETHEALTH SERVICES (UK) LIMITED
Overview
Company Name | PETHEALTH SERVICES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06956473 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETHEALTH SERVICES (UK) LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PETHEALTH SERVICES (UK) LIMITED located?
Registered Office Address | Furness House 53 Brighton Road RH1 6PZ Redhill Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETHEALTH SERVICES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PETHEALTH SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Sean Smith on Nov 14, 2014 | 3 pages | CH01 | ||||||||||
Termination of appointment of Peter Galoska as a secretary on Apr 24, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Warden as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Harpreet Kaur Sidhu as a secretary on Apr 24, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr. Daniel James Sinclair as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Alan Bruce Maresky as a director on Apr 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Roche as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr. Peter Galoska as a secretary on Nov 14, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Glen Tennison as a secretary on Nov 14, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Mark Warren as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Sean Smith as a director on Nov 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glen Tennison as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of PETHEALTH SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIDHU, Harpreet Kaur, Ms. | Secretary | Dorval Drive Suite 700 Oakville 710 Ontario, L6k 3v7 Canada | 199055940001 | |||||||
MARESKY, Alan Bruce | Director | Dorval Drive Suite 700 Oakville 710 Ontario, L6k 3v7 Canada | Canada | South African | Chief Financial Officer | 199055830001 | ||||
SINCLAIR, Daniel James | Director | 53 Brighton Road RH1 6PZ Redhill Furness House Surrey | United Kingdom | British | Managing Director | 198979990001 | ||||
SMITH, Peter John Sean, Mr. | Director | Dorval Drive Suite 700 Oakville 710 Ontario, L6k 3v7 Canada | Canada | Canadian | Chief Executive Officer | 199055850001 | ||||
GALOSKA, Peter, Mr. | Secretary | Dorval Drive, Suite 700 Oakville 710 On L6k 3v7 Canada | 195905120001 | |||||||
TENNISON, Glen, Mr. | Secretary | Rockingham Drive L6H 7J4 Oakville 2285 Ontario Canada | Canadian | Cfo | 133797810001 | |||||
WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 139453580001 | |||||||
DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 | United Kingdom | British | Chartered Secretary | 138052940001 | ||||
MCKILLEN, Paula | Director | Church Street PE6 8HF Deeping St James 29 Peterborough | United Kingdom | British | Managing Director | 135658490001 | ||||
ROCHE, Andrew James | Director | Crowshaw Drive OL12 0SR Rochdale 27 Manchester England | United Kingdom | British | Managing Director | 158013870002 | ||||
TENNISON, Glen, Mr. | Director | Rockingham Drive L6H 7J4 Oakville 2285 Ontario Canada | Canada | Canadian | Cfo | 133797810001 | ||||
WARDEN, John, Mr. | Director | Strathroy Cres L0R 2H5 Waterdown 5 Ontario Canada | Canada | Canadian | Business Executive | 133797650001 | ||||
WARREN, Edward Mark | Director | Rr # 2 N0B 2K0 Rockwood 13232 5th Line On Canada | Canada | Canadian | Business Executive | 133798230001 |
What are the latest statements on persons with significant control for PETHEALTH SERVICES (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0