Mowat Industrial Estate
Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 March 2020) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Dr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 March 2020) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 October 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Dean Frank Askew |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 226 Heath Road Bedworth Warwickshire CV12 0BN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Lisa Bradley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marlow Croft Eliot Gardens Bedworth |
Secretary Name | Dean Frank Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 226 Heath Road Bedworth Warwickshire CV12 0BN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Michael Nigel Edward Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2018) |
Role | Graphic Designer |
Correspondence Address | 1 Marlow Croft Eliot Gardens Bedworth |
Website | woodlandsvetcentre.com |
---|---|
Telephone | 024 76366686 |
Telephone region | Coventry |
Registered Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
200 at £1 | Lisa Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,088 |
Cash | £78,933 |
Current Liabilities | £289,303 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 April 2013 | Delivered on: 6 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 station road hinckley t/no LT154977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 224 heath road bedworth warwickshire t/no WK299199 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 September 2005 | Delivered on: 1 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226 heath road bedworth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
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) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
4 October 2018 | Satisfaction of charge 4 in full (2 pages) |
4 October 2018 | Appointment of Mr John William Hampden Smithers as a director on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Kevin Lance Morris as a director on 1 October 2018 (2 pages) |
4 October 2018 | Satisfaction of charge 2 in full (2 pages) |
4 October 2018 | Registered office address changed from 226 Heath Road Bedworth Warwickshire CV12 0BN to 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY on 4 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Arnold Stephen Levy as a director on 1 October 2018 (2 pages) |
4 October 2018 | Satisfaction of charge 1 in full (2 pages) |
4 October 2018 | Cessation of Lisa Bradley as a person with significant control on 1 October 2018 (1 page) |
4 October 2018 | Satisfaction of charge 3 in full (1 page) |
4 October 2018 | Termination of appointment of Michael Nigel Edward Bradley as a secretary on 1 October 2018 (1 page) |
4 October 2018 | Notification of Medivet Group Limited as a person with significant control on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Lisa Bradley as a director on 1 October 2018 (1 page) |
17 September 2018 | Current accounting period shortened from 31 August 2019 to 30 September 2018 (1 page) |
12 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 April 2018 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
14 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Lisa Bradley on 7 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Lisa Bradley on 7 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Lisa Bradley on 7 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 June 2007 | Return made up to 07/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 07/04/07; no change of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
4 May 2003 | Return made up to 07/04/03; full list of members
|
4 May 2003 | Return made up to 07/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members
|
9 May 2002 | Return made up to 07/04/02; full list of members
|
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 May 2000 | Amends prev 882R (4 pages) |
22 May 2000 | Amends prev 882R (4 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
8 July 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
8 July 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
10 May 1999 | Ad 07/04/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 May 1999 | Ad 07/04/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1999 | Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN (1 page) |
7 April 1999 | Incorporation (11 pages) |
7 April 1999 | Incorporation (11 pages) |