Company NameVet's Best Products Limited
Company StatusDissolved
Company Number03551806
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NameWb Co (1169) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Patrick Rowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed22 June 1998(2 months after company formation)
Appointment Duration25 years, 2 months (closed 12 September 2023)
RoleManager
Country of ResidenceAustralia
Correspondence Address46 Somersby Falls Rd
Somersby
New South Wales Nsw 2068
Australia
Director NameDr Marie Therese Rowe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed22 June 1998(2 months after company formation)
Appointment Duration25 years, 2 months (closed 12 September 2023)
RoleVeterinary Surgeon
Country of ResidenceAustralia
Correspondence Address46 Somersby Falls Rd
Somersby
New South Wales Nsw 2068
Australia
Secretary NameDr Marie Therese Rowe
NationalityAustralian
StatusClosed
Appointed22 June 1998(2 months after company formation)
Appointment Duration25 years, 2 months (closed 12 September 2023)
RoleVeterinary Surgeon
Country of ResidenceAustralia
Correspondence Address46 Somersby Falls Rd
Somersby
New South Wales Nsw 2068
Australia
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address5th Floor Quadrant House
55 - 58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

128 at £1Damar Holdings Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 April 2016Registered office address changed from C/O Simon Jones Dukes Court 32 Duke Street St James's London SW1Y 6DF to 5th Floor Quadrant House 55 - 58 Pall Mall London SW1Y 5JH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Simon Jones Dukes Court 32 Duke Street St James's London SW1Y 6DF to 5th Floor Quadrant House 55 - 58 Pall Mall London SW1Y 5JH on 28 April 2016 (1 page)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 128
(5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 128
(5 pages)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 128
(5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 128
(5 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 128
(5 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 128
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(5 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 5 May 2011 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Patrick Rowe on 23 April 2010 (2 pages)
29 April 2010Director's details changed for David Patrick Rowe on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Dr Marie Therese Rowe on 23 April 2010 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Dr Marie Therese Rowe on 23 April 2010 (2 pages)
9 July 2009Return made up to 23/04/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 23/04/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Return made up to 23/04/08; full list of members (3 pages)
8 July 2008Return made up to 23/04/08; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 52 bedford row london WC1R 4LR (1 page)
30 October 2007Registered office changed on 30/10/07 from: 52 bedford row london WC1R 4LR (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
27 October 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 July 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
27 March 2003Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Registered office changed on 12/03/03 from: wood cottage eartham chichester west sussex PO18 0LU (1 page)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: wood cottage eartham chichester west sussex PO18 0LU (1 page)
11 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 September 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 September 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
6 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Return made up to 23/04/00; full list of members (6 pages)
3 May 2000Return made up to 23/04/00; full list of members (6 pages)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
24 June 1998Registered office changed on 24/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Ad 22/06/98--------- £ si 126@1=126 £ ic 2/128 (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
24 June 1998Ad 22/06/98--------- £ si 126@1=126 £ ic 2/128 (2 pages)
24 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
24 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
24 June 1998Secretary resigned (1 page)
27 May 1998Company name changed wb co (1169) LTD\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed wb co (1169) LTD\certificate issued on 28/05/98 (2 pages)
23 April 1998Incorporation (27 pages)
23 April 1998Incorporation (27 pages)