Company NameVETS 4 Pets Limited
Company StatusDissolved
Company Number03940965
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm
Kingston Lisle
Wantage
Oxon
OX12 9QX
Director NameVets4Pets Limited (Corporation)
StatusClosed
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusClosed
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameVets4Pets Limited (Corporation)
StatusClosed
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameMr Peter Leighton Bruce Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLes Rosiers
Doyle Road
St Peter Port
Guernsey
Secretary NameRosaleen Beck
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Trafalgar Road
Beeston
Nottingham
NG9 1LB
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameMs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Stonier
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed31 March 2001(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 27 March 2013)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2013)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2013)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

Contact

Websitevets4pets.com
Telephone01367 820820
Telephone regionFaringdon

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Vets4pets Veterinary Group LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
4 November 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
10 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
10 December 2013Termination of appointment of Sally Hopson as a director (1 page)
10 December 2013Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
10 December 2013Appointment of Andrei Balta as a director (2 pages)
10 December 2013Termination of appointment of Sally Hopson as a director (1 page)
10 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
10 December 2013Appointment of Vets4Pets Limited as a director (2 pages)
10 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
10 December 2013Appointment of Andrei Balta as a director (2 pages)
10 December 2013Termination of appointment of Ian Kellett as a director (1 page)
10 December 2013Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
10 December 2013Termination of appointment of Ian Kellett as a director (1 page)
10 December 2013Appointment of Vets4Pets Limited as a director (2 pages)
10 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
19 April 2013Appointment of Ian Kellett as a director (2 pages)
19 April 2013Appointment of Nicholas Wood as a director (2 pages)
19 April 2013Appointment of Sally Hopson as a director (2 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
19 April 2013Appointment of Sally Hopson as a director (2 pages)
19 April 2013Appointment of Nicholas Wood as a director (2 pages)
19 April 2013Appointment of Ian Kellett as a director (2 pages)
18 April 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a director (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a director (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 25/02/06; full list of members (2 pages)
15 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Return made up to 06/03/03; full list of members (5 pages)
21 May 2003Return made up to 06/03/03; full list of members (5 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page)
25 June 2001Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page)
5 April 2001Return made up to 06/03/01; full list of members (6 pages)
5 April 2001Return made up to 06/03/01; full list of members (6 pages)
6 March 2000Incorporation (46 pages)
6 March 2000Incorporation (46 pages)