Hartford
Northwich
Cheshire
CW8 2AB
Director Name | 0800 Petmeds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2016(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 310 Chester Road Hartford CW8 2AB |
Director Name | Iain Nigel Mackellar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 January 2008) |
Role | Veterinary Surgeon |
Correspondence Address | Yew Tree Farm Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ |
Secretary Name | Mr Geofrey Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 22 Westage Lane Great Budworth Northwich Cheshire CW9 6HJ |
Secretary Name | Janet Maureen Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 78 Sandown Crescent Sandiway Northwich Cheshire CW8 2QW |
Secretary Name | Simon Darren Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 128 Manor Way Crewe Cheshire CW2 6JT |
Secretary Name | Paul Steven McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 21 Oakmoore Off Newmoore Lane Sandymoor Runcorn WA7 1NR |
Secretary Name | Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Ysgubor Y Llan Bodfari Denbigh Denbighshire LL16 4DA Wales |
Director Name | Hut Global Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2016) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Secretary Name | Abbeyvet Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2015) |
Correspondence Address | 310 Chester Road Hartford Cheshire CW8 2AB |
Director Name | Abbeyvet Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2015) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Registered Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Abbeyvet Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 6 September 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 20 September 2017 (overdue) |
22 July 2005 | Delivered on: 5 August 2005 Persons entitled: P a Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Highground lon penrhyn garw isle of angelsey t/no CYM87731. 310 chester road hartford northwich cheshire t/no CH507395. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 March 2003 | Delivered on: 27 March 2003 Persons entitled: P a Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a highground, lon penrhyn garw, trearddur bay, isle of anglesey LL65 2YY t/n CYM87731. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 1996 | Delivered on: 26 September 1996 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sherburn grange sherburn in elmet t/n: NYK155140 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 July 1994 | Delivered on: 16 August 1994 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Church house nauton near cheltenham gloucestershire. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. Fully Satisfied |
22 July 1994 | Delivered on: 29 July 1994 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2021 | Restoration by order of the court (2 pages) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 September 2016 | Appointment of 0800 Petmeds Limited as a director on 1 February 2016 (2 pages) |
15 September 2016 | Termination of appointment of Hut Global Services Inc as a director on 1 February 2016 (1 page) |
15 September 2016 | Termination of appointment of Hut Global Services Inc as a director on 1 February 2016 (1 page) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 September 2016 | Appointment of 0800 Petmeds Limited as a director on 1 February 2016 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 December 2015 | Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Abbeyvet Nominees Limited as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Abbeyvet Nominees Limited as a director on 15 December 2015 (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2015 | Voluntary strike-off action has been suspended (1 page) |
31 October 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Appointment of Abbeyvet Nominees Limited as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Abbeyvet Nominees Limited as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Abbeyvet Nominees Limited as a director on 1 October 2015 (2 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
14 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
14 June 2013 | Appointment of Abbeyvet Nominees Limited as a secretary (2 pages) |
14 June 2013 | Appointment of Abbeyvet Nominees Limited as a secretary (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
27 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Hut Global Services Inc on 6 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Hut Global Services Inc on 6 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Hut Global Services Inc on 6 September 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 January 2010 | Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 310 chester road hartford northwich cheshire CW8 2AB united kingdom (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 310 chester road hartford northwich cheshire CW8 2AB united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD united kingdom (1 page) |
13 March 2009 | Amended accounts made up to 30 April 2007 (15 pages) |
13 March 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
13 March 2009 | Amended accounts made up to 30 April 2007 (15 pages) |
13 March 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
3 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2008 | Memorandum and Articles of Association (8 pages) |
14 May 2008 | Memorandum and Articles of Association (8 pages) |
8 May 2008 | Company name changed abbeyvet LIMITED\certificate issued on 08/05/08 (2 pages) |
8 May 2008 | Company name changed abbeyvet LIMITED\certificate issued on 08/05/08 (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
8 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
6 February 2007 | Memorandum and Articles of Association (12 pages) |
6 February 2007 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
28 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
28 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
13 October 2004 | Return made up to 06/10/04; full list of members
|
13 October 2004 | Return made up to 06/10/04; full list of members
|
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
25 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Return made up to 06/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (6 pages) |
7 November 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
7 November 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
5 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
5 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
19 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
8 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 November 1995 | Return made up to 06/10/95; no change of members
|
1 November 1995 | Return made up to 06/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 August 1994 | Particulars of mortgage/charge (3 pages) |
16 August 1994 | Particulars of mortgage/charge (3 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
29 April 1988 | Resolutions
|
29 April 1988 | Memorandum and Articles of Association (8 pages) |
29 April 1988 | Memorandum and Articles of Association (8 pages) |
29 April 1988 | Resolutions
|
28 April 1988 | Company name changed justlead LIMITED\certificate issued on 29/04/88 (2 pages) |
28 April 1988 | Company name changed justlead LIMITED\certificate issued on 29/04/88 (2 pages) |
14 March 1988 | Incorporation (12 pages) |
14 March 1988 | Incorporation (12 pages) |