Hartford
Northwich
Cheshire
CW8 2AB
Director Name | 0800 Petmeds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2016(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 310 Chester Road Hartford CW8 2AB |
Director Name | Graham Russell Dickinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Aughton Hall Aughton York North Yorkshire YO42 4PG |
Secretary Name | Janet Maureen Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 35 Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN |
Secretary Name | Paul Steven McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(12 years, 8 months 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(13 years, 5 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Abbeyvet (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Secretary Name | Abbeyvet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 19 Trinity Square Llandudno Gwynedd LL30 2RD Wales |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | ALI Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2004) |
Correspondence Address | PO Box N 7521 94 Dowdeswell Street Nassau Bahamas |
Secretary Name | Abbeyvet Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2015) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Director Name | Abbeyvet Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(22 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2015) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Director Name | Hut Global Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(22 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 February 2016) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Website | www.abbeyvet-export.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 685777 |
Telephone region | Pontefract |
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 |
1000 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 | 23 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2017 (overdue) |
22 January 2007 | Delivered on: 30 January 2007 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: 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. See the mortgage charge document for full details. Outstanding |
---|---|
25 April 1994 | Delivered on: 30 April 1994 Satisfied on: 10 February 2007 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. See the mortgage charge document for full details. Fully Satisfied |
6 August 2021 | Restoration by order of the court (3 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 | Termination of appointment of Hut Global Services Inc as a director on 1 February 2016 (1 page) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 23 August 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 | 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) |
16 December 2015 | Termination of appointment of Abbeyvet (Uk) Limited as a director on 1 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Abbeyvet (Uk) Limited as a director on 1 October 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 director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Abbeyvet Nominees Limited as a secretary on 15 September 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 Hut Global Services Inc 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 October 2015 | Appointment of Hut Global Services Inc 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 Hut Global Services Inc as a director on 1 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
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 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 23 August 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) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 23 August 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) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 23 August 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 | Director's details changed for Abbeyvet (Uk) Limited on 23 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Abbeyvet (Uk) Limited on 23 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Director's details changed for Abbeyvet (Uk) Limited on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Abbeyvet (Uk) Limited on 22 January 2010 (1 page) |
28 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno LL30 2RD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno LL30 2RD (1 page) |
16 March 2009 | Amended accounts made up to 30 April 2007 (8 pages) |
16 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
16 March 2009 | Amended accounts made up to 30 April 2007 (8 pages) |
16 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Director's change of particulars / abbeyvet LIMITED / 08/05/2008 (1 page) |
16 September 2008 | Director's change of particulars / abbeyvet LIMITED / 08/05/2008 (1 page) |
16 September 2008 | Location of register of members (1 page) |
7 August 2008 | Memorandum and Articles of Association (9 pages) |
7 August 2008 | Memorandum and Articles of Association (9 pages) |
14 May 2008 | Memorandum and Articles of Association (9 pages) |
14 May 2008 | Memorandum and Articles of Association (9 pages) |
8 May 2008 | Company name changed abbeyvet export LIMITED\certificate issued on 08/05/08 (2 pages) |
8 May 2008 | Company name changed abbeyvet export LIMITED\certificate issued on 08/05/08 (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: thorndike tiernay & co 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: thorndike tiernay & co 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
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 (16 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
2 December 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
2 December 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
20 September 2004 | Return made up to 23/08/04; full list of members
|
20 September 2004 | Return made up to 23/08/04; full list of members
|
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
6 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
3 January 2003 | Return made up to 23/08/02; full list of members (7 pages) |
3 January 2003 | Return made up to 23/08/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
7 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members
|
30 August 2001 | Return made up to 23/08/01; full list of members
|
28 November 2000 | Amended accounts made up to 31 January 1999 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Amended accounts made up to 31 January 1999 (7 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 September 1999 | Return made up to 23/08/99; full list of members
|
1 September 1999 | Return made up to 23/08/99; full list of members
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | £ nc 100/1000 28/01/99 (1 page) |
2 April 1999 | Ad 28/01/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
2 April 1999 | Ad 28/01/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
2 April 1999 | £ nc 100/1000 28/01/99 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
28 August 1997 | Return made up to 23/08/97; full list of members
|
28 August 1997 | Return made up to 23/08/97; full list of members
|
18 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
15 August 1995 | Return made up to 23/08/95; no change of members
|
15 August 1995 | Return made up to 23/08/95; no change of members
|
21 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 May 1994 | Memorandum and Articles of Association (6 pages) |
20 May 1994 | Memorandum and Articles of Association (6 pages) |
20 May 1994 | Resolutions
|
20 May 1994 | Resolutions
|
30 April 1994 | Particulars of mortgage/charge (3 pages) |
30 April 1994 | Particulars of mortgage/charge (3 pages) |
23 August 1993 | Incorporation (14 pages) |
23 August 1993 | Incorporation (14 pages) |