Company NameSupervet Limited
Company StatusDissolved
Company Number02773686
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed21 June 1995(2 years, 6 months after company formation)
Appointment Duration20 years (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMs Heather Evelyn Campbell Stewart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 2015)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressBradeley Green Farm Tarporley Road
Bradeley Green
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameMrs Barbara Evelyn Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary NameMrs Barbara Evelyn Wilson
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Heather Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Application to strike the company off the register (3 pages)
19 February 2015Application to strike the company off the register (3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
25 January 2014Accounts made up to 31 May 2013 (2 pages)
25 January 2014Accounts made up to 31 May 2013 (2 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts made up to 31 May 2011 (2 pages)
10 February 2012Accounts made up to 31 May 2011 (2 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts made up to 31 May 2010 (2 pages)
22 February 2011Appointment of a director (2 pages)
22 February 2011Appointment of a director (2 pages)
22 February 2011Accounts made up to 31 May 2010 (2 pages)
10 January 2011Appointment of Miss Heather Evelyn Wilson as a director (2 pages)
10 January 2011Appointment of Miss Heather Evelyn Wilson as a director (2 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 January 2011Termination of appointment of Charles Wilson as a director (1 page)
7 January 2011Termination of appointment of Charles Wilson as a director (1 page)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
25 February 2010Accounts made up to 31 May 2009 (2 pages)
25 February 2010Accounts made up to 31 May 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
30 March 2009Accounts made up to 31 May 2008 (2 pages)
30 March 2009Accounts made up to 31 May 2008 (2 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 August 2008Accounts made up to 31 May 2007 (2 pages)
8 August 2008Accounts made up to 31 May 2007 (2 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 December 2006Accounts made up to 31 May 2006 (2 pages)
19 December 2006Accounts made up to 31 May 2006 (2 pages)
13 December 2006Return made up to 04/12/06; full list of members (2 pages)
13 December 2006Return made up to 04/12/06; full list of members (2 pages)
17 January 2006Accounts made up to 31 May 2005 (1 page)
17 January 2006Accounts made up to 31 May 2005 (1 page)
7 December 2005Return made up to 04/12/05; full list of members (2 pages)
7 December 2005Return made up to 04/12/05; full list of members (2 pages)
26 May 2005Accounts made up to 31 May 2004 (1 page)
26 May 2005Accounts made up to 31 May 2004 (1 page)
23 December 2004Return made up to 04/12/04; full list of members (6 pages)
23 December 2004Return made up to 04/12/04; full list of members (6 pages)
26 January 2004Accounts made up to 31 May 2003 (1 page)
26 January 2004Accounts made up to 31 May 2003 (1 page)
10 December 2003Return made up to 04/12/03; full list of members (6 pages)
10 December 2003Return made up to 04/12/03; full list of members (6 pages)
27 January 2003Accounts made up to 31 May 2002 (1 page)
27 January 2003Accounts made up to 31 May 2002 (1 page)
7 January 2003Return made up to 04/12/02; full list of members (6 pages)
7 January 2003Return made up to 04/12/02; full list of members (6 pages)
1 March 2002Accounts made up to 31 May 2001 (1 page)
1 March 2002Accounts made up to 31 May 2001 (1 page)
6 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
6 December 2000Return made up to 04/12/00; full list of members (6 pages)
6 December 2000Return made up to 04/12/00; full list of members (6 pages)
9 November 2000Accounts made up to 31 May 2000 (1 page)
9 November 2000Accounts made up to 31 May 2000 (1 page)
27 April 2000Accounts made up to 31 May 1999 (1 page)
27 April 2000Accounts made up to 31 May 1999 (1 page)
10 December 1999Return made up to 06/12/99; full list of members (6 pages)
10 December 1999Return made up to 06/12/99; full list of members (6 pages)
30 March 1999 (2 pages)
30 March 1999 (2 pages)
14 December 1998Return made up to 07/12/98; no change of members (3 pages)
14 December 1998Return made up to 07/12/98; no change of members (3 pages)
30 March 1998 (3 pages)
30 March 1998 (3 pages)
22 December 1997Return made up to 15/12/97; no change of members (5 pages)
22 December 1997Return made up to 15/12/97; no change of members (5 pages)
3 April 1997 (4 pages)
3 April 1997 (4 pages)
19 December 1996Return made up to 15/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1996Return made up to 15/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1995Return made up to 15/12/95; no change of members (5 pages)
22 December 1995Return made up to 15/12/95; no change of members (5 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)