Kingston Lisle
Wantage
Oxon
OX12 9QX
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(8 years, 5 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(8 years, 5 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(8 years, 5 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 Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 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(7 years, 9 months 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(7 years, 9 months 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(7 years, 9 months 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(7 years, 9 months 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 | 22 June 2005(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
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 |
2 at £1 | Vets4pets 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) |
---|---|
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) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 January 2016 | Accounts for a dormant company made up to 26 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 November 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 December 2013 | Termination of appointment of Nicholas Wood 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 | Appointment of Vets4Pets Limited as a director (2 pages) |
10 December 2013 | Appointment of Vets4Pets Limited as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
10 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 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) |
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 Ian Kellett as a director (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Vets4Pets Limited 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 Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 June 2012 | Annual return made up to 22 June 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) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 October 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 June 2005 | Incorporation (20 pages) |