About

Registered Number: 04764589
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: IDF HOUSE, Threxton Road Industrial Estate Threxton Road Industrial Estate, Watton, Thetford, Norfolk, IP25 6NG,

 

Active Pet Feeds Ltd was founded on 14 May 2003 and has its registered office in Thetford in Norfolk, it's status in the Companies House registry is set to "Active". The company has one director listed as Tweed, Jennifer Gail in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TWEED, Jennifer Gail 04 June 2003 30 April 2011 1

Filing History

Document Type Date
AC92 - N/A 04 August 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 18 February 2007
363s - Annual Return 26 May 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 15 December 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 24 March 2004
225 - Change of Accounting Reference Date 10 March 2004
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.