Company NameRichard Taylor Mrcvs Ltd
Company StatusDissolved
Company Number08309331
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

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

Director

Director NameMr Richard James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Crescent
Skipton
North Yorkshire
BD23 2LE

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Net Worth£4
Cash£5,402
Current Liabilities£8,636

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
23 May 2016Director's details changed for Mr Richard James Taylor on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Richard James Taylor on 23 May 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Registered office address changed from 38 Hillside Crescent Skipton North Yorkshire BD23 2LE to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 38 Hillside Crescent Skipton North Yorkshire BD23 2LE to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 April 2016 (1 page)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2014Annual return made up to 27 November 2014
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 27 November 2014
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
28 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)