Company NameLYMM Pets Clinic Limited
Company StatusDissolved
Company Number04633899
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMaeve Rosemary Flattery
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence Address52 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Secretary NameSimon Timothy Waple
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitelymmanimalclinic.co.uk

Location

Registered Address52 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Shareholders

100 at £1Maeve Flattery
100.00%
Ordinary

Financials

Year2014
Net Worth£59,691
Cash£16,052
Current Liabilities£24,326

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 February 2003Delivered on: 20 February 2003
Satisfied on: 22 July 2014
Persons entitled: National Westminster Bank 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

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
14 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
25 January 2016Registered office address changed from 79 Whitesands Road Statham Lymm Cheshire WA13 9LJ to 52 Cyril Bell Close Lymm Cheshire WA13 0JS on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 79 Whitesands Road Statham Lymm Cheshire WA13 9LJ to 52 Cyril Bell Close Lymm Cheshire WA13 0JS on 25 January 2016 (1 page)
18 January 2016Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page)
18 January 2016Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
22 July 2014Satisfaction of charge 1 in full (1 page)
22 July 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 January 2010Director's details changed for Maeve Rosemary Flattery on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Maeve Rosemary Flattery on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 January 2007Registered office changed on 26/01/07 from: 79 whitesands road stratham lymm cheshire WA13 9LJ (1 page)
26 January 2007Registered office changed on 26/01/07 from: 79 whitesands road stratham lymm cheshire WA13 9LJ (1 page)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Return made up to 10/01/06; full list of members (2 pages)
28 February 2006Return made up to 10/01/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
10 January 2003Incorporation (12 pages)
10 January 2003Incorporation (12 pages)