Company NameEast Midlands Referrals Limited
Company StatusDissolved
Company Number03704858
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameWeiler Limited

Business Activity

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

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 March 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 March 2020)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Indutrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 March 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed05 July 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Graham Michael Oliver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 05 July 2018)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMelinda Boyle
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 December 2007)
RoleTrainee Vet Nurse
Correspondence AddressWhylers Cottage 4 Orchard Avenue
Carlton
Nottingham
NG4 1BB
Secretary NameMr Daniel Mark Pegram
NationalityBritish
StatusResigned
Appointed08 November 2007(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawton Road
Newark
Nottinghamshire
NG24 4QB
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websiteeastmidlandsreferrals.co.uk
Telephone0115 9274458
Telephone regionNottingham

Location

Registered Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

1 at £1Graham Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£1,727,783
Cash£775,461
Current Liabilities£179,954

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
16 July 2018Termination of appointment of Graham Michael Oliver as a director on 5 July 2018 (1 page)
16 July 2018Registered office address changed from 222 Nottingham Road Hucknall Nottingham Nottinghamshire NG15 7QD to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 16 July 2018 (1 page)
16 July 2018Appointment of Mr Arnold Stephen Levy as a secretary on 5 July 2018 (2 pages)
16 July 2018Appointment of Mr Arnold Stephen Levy as a director on 5 July 2018 (2 pages)
16 July 2018Appointment of Mr Kevin Lance Morris as a director on 5 July 2018 (2 pages)
16 July 2018Appointment of Mr John William Hampden Smithers as a director on 5 July 2018 (2 pages)
16 July 2018Notification of Medivet Group Limited as a person with significant control on 5 July 2018 (2 pages)
16 July 2018Cessation of Graham Michael Oliver as a person with significant control on 5 July 2018 (1 page)
16 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Termination of appointment of Daniel Mark Pegram as a secretary on 29 January 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Termination of appointment of Daniel Mark Pegram as a secretary on 29 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Secretary's details changed for Mr Daniel Mark Pegram on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
4 February 2013Secretary's details changed for Mr Daniel Mark Pegram on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
4 February 2013Secretary's details changed for Mr Daniel Mark Pegram on 4 February 2013 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Director's details changed for Graham Michael Oliver on 17 March 2011 (2 pages)
23 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Graham Michael Oliver on 17 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Graham Michael Oliver on 29 January 2010 (2 pages)
16 March 2010Director's details changed for Graham Michael Oliver on 29 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 29/01/09; full list of members (3 pages)
31 March 2009Return made up to 29/01/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 29/01/08; full list of members (3 pages)
21 May 2008Return made up to 29/01/08; full list of members (3 pages)
14 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
14 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
10 April 2008Company name changed weiler LIMITED\certificate issued on 15/04/08 (2 pages)
10 April 2008Company name changed weiler LIMITED\certificate issued on 15/04/08 (2 pages)
5 March 2008Appointment terminate, secretary melinda boyle logged form (1 page)
5 March 2008Appointment terminate, secretary melinda boyle logged form (1 page)
8 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (2 pages)
7 December 2007Secretary resigned (2 pages)
4 April 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 29/01/06; full list of members (6 pages)
2 March 2006Return made up to 29/01/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 August 2005Registered office changed on 19/08/05 from: 4 yorke street hucknall, nottingham NG15 7BT (1 page)
19 August 2005Registered office changed on 19/08/05 from: 4 yorke street hucknall, nottingham NG15 7BT (1 page)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
1 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
28 February 2005Registered office changed on 28/02/05 from: rovert house station road hucknall, nottingham NG15 7UD (1 page)
28 February 2005Registered office changed on 28/02/05 from: rovert house station road hucknall, nottingham NG15 7UD (1 page)
9 March 2004Return made up to 29/01/04; full list of members (6 pages)
9 March 2004Return made up to 29/01/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 March 2003Return made up to 29/01/03; full list of members (6 pages)
10 March 2003Return made up to 29/01/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 February 2002Return made up to 29/01/02; full list of members (6 pages)
27 February 2002Return made up to 29/01/02; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
3 May 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
29 January 1999Incorporation (18 pages)
29 January 1999Incorporation (18 pages)