Kingston Lisle
Wantage
Oxon
OX12 9QX
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 January 2017) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 January 2017) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 January 2017) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Mr Peter Leighton Bruce Watson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Rosiers Doyle Road St Peter Port Guernsey |
Secretary Name | Rosaleen Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Trafalgar Road Beeston Nottingham NG9 1LB |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Director Name | Ms Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Secretary Name | Louise Stonier |
---|---|
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2001(1 year after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 March 2013) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2013) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2013) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Website | vets4pets.com |
---|---|
Telephone | 01367 820820 |
Telephone region | Faringdon |
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Vets4pets Veterinary Group LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 January 2016 | Accounts for a dormant company made up to 26 March 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 26 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 November 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 December 2013 | Appointment of Vets4Pets Limited as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
10 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
10 December 2013 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
10 December 2013 | Appointment of Andrei Balta as a director (2 pages) |
10 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
10 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
10 December 2013 | Appointment of Vets4Pets Limited as a director (2 pages) |
10 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
10 December 2013 | Appointment of Andrei Balta as a director (2 pages) |
10 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
10 December 2013 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
10 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
10 December 2013 | Appointment of Vets4Pets Limited as a director (2 pages) |
10 December 2013 | Appointment of Vets4Pets Limited as a secretary (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
19 April 2013 | Appointment of Ian Kellett as a director (2 pages) |
19 April 2013 | Appointment of Nicholas Wood as a director (2 pages) |
19 April 2013 | Appointment of Sally Hopson as a director (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
19 April 2013 | Appointment of Sally Hopson as a director (2 pages) |
19 April 2013 | Appointment of Nicholas Wood as a director (2 pages) |
19 April 2013 | Appointment of Ian Kellett as a director (2 pages) |
18 April 2013 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a director (1 page) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
23 September 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 May 2003 | Return made up to 06/03/03; full list of members (5 pages) |
21 May 2003 | Return made up to 06/03/03; full list of members (5 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 April 2002 | Return made up to 06/03/02; full list of members
|
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 06/03/02; full list of members
|
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page) |
5 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
6 March 2000 | Incorporation (46 pages) |
6 March 2000 | Incorporation (46 pages) |