Company NameVetstream (Development) Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number02190192
CategoryPrivate Limited Company
Incorporation Date9 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed30 April 2003(15 years, 5 months after company formation)
Appointment Duration21 years
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed15 August 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMr Malcolm Dennis Corner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressApplecross Lodge 13 Wilbury Road
Letchworth
Hertfordshire
SG6 4JW
Director NameJohn Beddall Grieve
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 August 2004)
RoleCompany Director
Correspondence Address89a Cherry Hinton Road
Cambridge
Cambridgeshire
CB1 7BS
Director NameMr Sherwin Alexis Hall
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 1996)
RoleRetired Veterinary Surgeon
Correspondence Address14 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0HH
Director NameMr Michael Edward Herrtage
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 1996)
RoleVeternary Surgeon
Correspondence Address29 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameDr Mark Andrew Holmes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleVeterinary Surgeon
Correspondence Address22 Stetchworth Road
Wood Ditton
Newmarket
Suffolk
CB8 9SP
Director NameMr Frederick James McKeating
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 1996)
RoleVeterinary Surgeon
Correspondence AddressThe Green Farm
Ugley Green Ugley
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameMr Sidney William Ricketts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 1996)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHarraton Lodge Ducks Lane
Exning
Newmarket
Suffolk
CB8 7HQ
Secretary NameMr John Beddall Grieve
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressPO Box 2090 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980
Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,823
Current Liabilities£34,823

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2007Dissolved (1 page)
7 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2006O/Res:- books, records.etc. (1 page)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2006Ex.res.:-"in specie" (1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Declaration of solvency (3 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 March 2005New director appointed (3 pages)
29 March 2005Director resigned (1 page)
16 June 2004Return made up to 19/05/04; full list of members (5 pages)
28 May 2004Location of register of members (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
12 August 2003Director's particulars changed (1 page)
3 June 2003Return made up to 19/05/03; full list of members (5 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Registered office changed on 20/09/02 from: langford arch pampisford cambridge cambridgeshire CB2 4EE (1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Return made up to 19/05/02; full list of members (5 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 June 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
3 August 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Registered office changed on 11/02/00 from: langford arch london road industri, pampisford cambridge cambridgeshire CB2 4EE (1 page)
25 June 1999Return made up to 19/05/99; no change of members (4 pages)
18 May 1999Registered office changed on 18/05/99 from: 89A cherryhinton road cambridge CB1 4BS (1 page)
15 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
3 December 1998Auditor's resignation (1 page)
18 November 1998Return made up to 19/05/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
23 June 1997Return made up to 19/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1996Full accounts made up to 30 June 1996 (9 pages)
11 June 1996Return made up to 19/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
26 January 1996Full accounts made up to 30 June 1995 (11 pages)
8 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1995Full accounts made up to 30 June 1994 (11 pages)
16 June 1994Return made up to 19/05/94; no change of members (6 pages)
17 March 1994Full accounts made up to 30 June 1993 (11 pages)
20 August 1993Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 1992Return made up to 19/05/92; full list of members (8 pages)
10 August 1992Full accounts made up to 31 March 1992 (13 pages)
8 June 1992Memorandum and Articles of Association (10 pages)
13 December 1991Full accounts made up to 31 March 1991 (10 pages)
19 August 1991Return made up to 19/05/91; no change of members (7 pages)
8 January 1991Full accounts made up to 31 March 1990 (11 pages)
12 October 1989Full accounts made up to 31 March 1989 (11 pages)
18 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 November 1987Incorporation (13 pages)