PET BRANDS PLC

Register to unlock more data on OkredoRegister

PET BRANDS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00899211

Incorporation date

27/02/1967

Size

Full

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1967)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2011-01-04
dot icon25/06/2010
Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon05/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/07/2009
Administrator's progress report to 2009-07-20
dot icon25/03/2009
Statement of administrator's proposal
dot icon03/03/2009
Statement of affairs with form 2.14B
dot icon13/02/2009
Registered office changed on 13/02/2009 from ladybird house the avenue rubery birmingham B45 9AL
dot icon02/02/2009
Appointment of an administrator
dot icon27/11/2008
Director appointed bart dalla mura
dot icon12/11/2008
Appointment Terminated Director and Secretary david wills
dot icon02/07/2008
Appointment Terminated Director david alton
dot icon25/06/2008
Auditor's resignation
dot icon14/04/2008
Director appointed christopher john michael kettle
dot icon26/03/2008
Return made up to 31/12/07; no change of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from cobbetts LLP ship canal house king street manchester M2 4WB
dot icon19/02/2008
New secretary appointed
dot icon27/12/2007
Full accounts made up to 2006-12-31
dot icon23/09/2007
Secretary resigned;director resigned
dot icon05/07/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon18/10/2006
Registered office changed on 18/10/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New secretary appointed
dot icon12/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned;director resigned
dot icon20/09/2006
New director appointed
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon28/03/2006
Registered office changed on 28/03/06 from: 61 the avenue rubery, rednal birmingham west midlands B45 9AL
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon06/03/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Ad 21/02/06--------- £ si 42000@1=42000 £ ic 8000/50000
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Certificate of re-registration from Private to Public Limited Company
dot icon24/02/2006
Declaration on reregistration from private to PLC
dot icon24/02/2006
Balance Sheet
dot icon24/02/2006
Auditor's statement
dot icon24/02/2006
Auditor's report
dot icon24/02/2006
Re-registration of Memorandum and Articles
dot icon24/02/2006
Application for reregistration from private to PLC
dot icon24/02/2006
Resolutions
dot icon21/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned;director resigned
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Location of register of members
dot icon18/01/2006
Director resigned
dot icon02/11/2005
Director resigned
dot icon15/04/2005
Accounts for a small company made up to 2004-08-31
dot icon17/03/2005
Director resigned
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
New director appointed
dot icon14/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon18/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2002-08-31
dot icon26/06/2003
New director appointed
dot icon29/05/2003
Delivery ext'd 3 mth 31/08/02
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon14/06/2002
Accounts for a small company made up to 2001-08-31
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
£ nc 8000/100000 19/03/02
dot icon25/03/2002
Return made up to 31/12/01; full list of members
dot icon23/10/2001
New director appointed
dot icon29/08/2001
Accounts for a small company made up to 2000-08-31
dot icon22/06/2001
Delivery ext'd 3 mth 31/08/00
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-08-31
dot icon27/03/2000
Director resigned
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon13/07/1999
Registered office changed on 13/07/99 from: 260 old birmingam road lickey bromsgrove worcestershire B60 1NU
dot icon04/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-08-31
dot icon01/03/1999
Return made up to 31/12/98; full list of members
dot icon19/05/1998
Accounts for a small company made up to 1997-08-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-08-31
dot icon25/02/1997
Return made up to 31/12/96; full list of members
dot icon25/02/1997
Location of register of members address changed
dot icon26/05/1996
Accounts for a small company made up to 1995-08-31
dot icon22/05/1996
New director appointed
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon02/01/1996
Secretary's particulars changed
dot icon28/03/1995
Accounts for a small company made up to 1994-08-31
dot icon24/02/1995
Return made up to 31/12/94; change of members
dot icon24/02/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Particulars of mortgage/charge
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon16/03/1994
Certificate of change of name
dot icon16/03/1994
Certificate of change of name
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon09/03/1994
Location of register of members address changed
dot icon09/03/1994
Secretary's particulars changed;director's particulars changed
dot icon08/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1993
Accounts for a small company made up to 1992-08-31
dot icon04/04/1993
Return made up to 31/12/92; no change of members
dot icon04/04/1993
Registered office changed on 04/04/93
dot icon04/04/1993
Secretary's particulars changed;director's particulars changed
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon21/01/1992
Registered office changed on 21/01/92 from: 5 the steps market place redditch worcestershire B98 8AA
dot icon15/01/1992
Director's particulars changed
dot icon15/01/1992
Director's particulars changed
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Director's particulars changed
dot icon09/07/1991
Accounts for a small company made up to 1990-08-31
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
Resolutions
dot icon25/06/1990
Certificate of change of name
dot icon19/06/1990
Registered office changed on 19/06/90 from: c/o gummow alton & co. 5 the steps market place, redditch, worcestershire. B98 8AA
dot icon31/05/1990
Director resigned
dot icon24/05/1990
Registered office changed on 24/05/90 from: lower madeley farm belbroughton nr stourbridge west midlands DY9 9XE
dot icon19/02/1990
Accounting reference date extended from 28/02 to 31/08
dot icon24/01/1990
Accounts for a small company made up to 1989-02-28
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon18/02/1989
Accounts for a small company made up to 1988-02-28
dot icon26/07/1988
Particulars of contract relating to shares
dot icon26/07/1988
Wd 14/06/88 ad 02/04/88--------- £ si 7955@1=7955 £ ic 45/8000
dot icon04/05/1988
New director appointed
dot icon08/01/1988
Full accounts made up to 1987-02-28
dot icon08/01/1988
Return made up to 06/12/87; full list of members
dot icon11/11/1987
Resolutions
dot icon27/09/1986
Return made up to 30/08/86; full list of members
dot icon13/09/1986
Full accounts made up to 1986-02-28
dot icon09/09/1986
New director appointed
dot icon27/02/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tabberner, Robert James
Director
01/07/2003 - 30/12/2005
3
Wills, David John
Director
19/04/2007 - 10/11/2008
10
Wills, David John
Director
20/02/2006 - 02/10/2006
10
Stanford, Shirley
Director
01/05/1996 - 10/03/2000
-
Murley, Michael Christopher Peregrin O'grady
Director
07/09/2006 - 22/06/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PET BRANDS PLC

PET BRANDS PLC is an(a) Dissolved company incorporated on 27/02/1967 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PET BRANDS PLC?

toggle

PET BRANDS PLC is currently Dissolved. It was registered on 27/02/1967 and dissolved on 05/07/2011.

Where is PET BRANDS PLC located?

toggle

PET BRANDS PLC is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does PET BRANDS PLC do?

toggle

PET BRANDS PLC operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PET BRANDS PLC?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.