Sandown Road
Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 March 2020) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Indutrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 March 2020) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 05 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Graham Michael Oliver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 July 2018) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Melinda Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 December 2007) |
Role | Trainee Vet Nurse |
Correspondence Address | Whylers Cottage 4 Orchard Avenue Carlton Nottingham NG4 1BB |
Secretary Name | Mr Daniel Mark Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hawton Road Newark Nottinghamshire NG24 4QB |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | eastmidlandsreferrals.co.uk |
---|---|
Telephone | 0115 9274458 |
Telephone region | Nottingham |
Registered Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
1 at £1 | Graham Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,727,783 |
Cash | £775,461 |
Current Liabilities | £179,954 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
16 July 2018 | Termination of appointment of Graham Michael Oliver as a director on 5 July 2018 (1 page) |
16 July 2018 | Registered 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 2018 | Appointment of Mr Arnold Stephen Levy as a secretary on 5 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Arnold Stephen Levy as a director on 5 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Kevin Lance Morris as a director on 5 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr John William Hampden Smithers as a director on 5 July 2018 (2 pages) |
16 July 2018 | Notification of Medivet Group Limited as a person with significant control on 5 July 2018 (2 pages) |
16 July 2018 | Cessation of Graham Michael Oliver as a person with significant control on 5 July 2018 (1 page) |
16 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
8 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Termination of appointment of Daniel Mark Pegram as a secretary on 29 January 2017 (1 page) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Termination of appointment of Daniel Mark Pegram as a secretary on 29 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Secretary's details changed for Mr Daniel Mark Pegram on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Secretary's details changed for Mr Daniel Mark Pegram on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Secretary's details changed for Mr Daniel Mark Pegram on 4 February 2013 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Director's details changed for Graham Michael Oliver on 17 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Graham Michael Oliver on 17 March 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Graham Michael Oliver on 29 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Graham Michael Oliver on 29 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
21 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
10 April 2008 | Company name changed weiler LIMITED\certificate issued on 15/04/08 (2 pages) |
10 April 2008 | Company name changed weiler LIMITED\certificate issued on 15/04/08 (2 pages) |
5 March 2008 | Appointment terminate, secretary melinda boyle logged form (1 page) |
5 March 2008 | Appointment terminate, secretary melinda boyle logged form (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (2 pages) |
7 December 2007 | Secretary resigned (2 pages) |
4 April 2007 | Return made up to 29/01/07; full list of members
|
4 April 2007 | Return made up to 29/01/07; full list of members
|
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 4 yorke street hucknall, nottingham NG15 7BT (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 4 yorke street hucknall, nottingham NG15 7BT (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members
|
1 March 2005 | Return made up to 29/01/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: rovert house station road hucknall, nottingham NG15 7UD (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: rovert house station road hucknall, nottingham NG15 7UD (1 page) |
9 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
5 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
29 January 1999 | Incorporation (18 pages) |
29 January 1999 | Incorporation (18 pages) |