Company NameKestrel Debt Recovery Limited
Company StatusDissolved
Company Number05488311
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed26 November 2013(8 years, 5 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(8 years, 5 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(8 years, 5 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(8 years, 5 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 Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 5 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(7 years, 9 months 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(7 years, 9 months 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(7 years, 9 months 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(7 years, 9 months 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
Appointed22 June 2005(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
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

2 at £1Vets4pets 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)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
4 November 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
10 December 2013Termination of appointment of Nicholas Wood 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 2013Appointment of Vets4Pets Limited as a director (2 pages)
10 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
10 December 2013Termination of appointment of Sally Hopson as a director (1 page)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
10 December 2013Termination of appointment of Ian Kellett as a director (1 page)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 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)
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 Ian Kellett as a director (2 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
18 April 2013Termination of appointment of Vets4Pets Limited as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 October 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Return made up to 22/06/08; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 June 2005Incorporation (20 pages)