About

Registered Number: 03088078
Date of Incorporation: 07/08/1995 (28 years and 9 months ago)
Company Status: Active
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND,

 

Pet Mart Ltd was founded on 07 August 1995 and has its registered office in Wakefield. There are 9 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Pet Mart Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Adrian 19 April 2017 - 1
APPLEYARD, Adrian 29 December 1995 27 January 2009 1
APPLEYARD, Gordon Henry 13 July 2015 29 July 2016 1
APPLEYARD, Gordon Henry 29 December 1995 04 September 2000 1
APPLEYARD, Janet 07 November 2016 17 April 2017 1
ROBERTS, Kenneth 26 January 2009 28 January 2011 1
SCAGGS, Norman Jevons 28 January 2011 13 July 2015 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, Janet 08 August 2002 27 January 2009 1
SCAGGS, Norman Jevons 03 July 2001 20 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 05 December 2019
CS01 - N/A 05 December 2019
RT01 - Application for administrative restoration to the register 05 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 29 June 2015
RT01 - Application for administrative restoration to the register 29 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AD01 - Change of registered office address 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
395 - Particulars of a mortgage or charge 14 July 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 26 October 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
AA - Annual Accounts 17 May 2001
395 - Particulars of a mortgage or charge 17 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 24 May 1998
RESOLUTIONS - N/A 06 May 1998
RESOLUTIONS - N/A 06 May 1998
RESOLUTIONS - N/A 06 May 1998
363s - Annual Return 10 February 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
AA - Annual Accounts 06 January 1998
287 - Change in situation or address of Registered Office 05 August 1997
RESOLUTIONS - N/A 11 July 1997
CERTNM - Change of name certificate 25 October 1996
363s - Annual Return 20 September 1996
395 - Particulars of a mortgage or charge 09 February 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
287 - Change in situation or address of Registered Office 24 October 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 July 2003 Fully Satisfied

N/A

Legal mortgage 21 October 2002 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Fully Satisfied

N/A

Legal mortgage 29 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.