Lymm
Cheshire
WA13 0JS
Secretary Name | Simon Timothy Waple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cyril Bell Close Lymm Cheshire WA13 0JS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | lymmanimalclinic.co.uk |
---|
Registered Address | 52 Cyril Bell Close Lymm Cheshire WA13 0JS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
100 at £1 | Maeve Flattery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,691 |
Cash | £16,052 |
Current Liabilities | £24,326 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 February 2003 | Delivered 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 |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
14 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Registered 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 2016 | Registered 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 2016 | Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page) |
18 January 2016 | Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 January 2010 | Director's details changed for Maeve Rosemary Flattery on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Maeve Rosemary Flattery on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 79 whitesands road stratham lymm cheshire WA13 9LJ (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 79 whitesands road stratham lymm cheshire WA13 9LJ (1 page) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (12 pages) |
10 January 2003 | Incorporation (12 pages) |