Company NameEastwood Pet Centre Limited
Company StatusDissolved
Company Number04049836
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameC A R Control Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Carol Ann Belford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pargeters Hyam
Hockley
Essex
SS5 4EA
Secretary NameMark Belford
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleSecretary
Correspondence Address3 Pargeters Hyam
Hockley
Essex
SS5 4EA
Director NameRoger John Simmons
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pargeters Hyam
Hockley
Essex
SS5 4EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 09/08/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 February 2004Registered office changed on 24/02/04 from: star house 95 high road benfleet essex SS7 5LN (1 page)
9 September 2003Return made up to 09/08/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 September 2001Return made up to 09/08/01; full list of members (6 pages)
6 July 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
9 August 2000Incorporation (15 pages)