Company NameIntravet Limited
Company StatusDissolved
Company Number03875097
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 6 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NameMelton Trading Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed10 February 2000(3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NamePeter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2002)
RoleChartered Engineer
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Director NameRobert Kingston Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleGraphic Designer
Correspondence Address40 Addington Square
London
SE5 7LB
Director NameMr Anthony Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Briarwood
Finchampstead
Wokingham
Berkshire
RG40 4XA
Director NameKenneth Gregory McGarrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleInterim Vet. Manager
Correspondence Address66 Great North Road
London
N6 4LT
Director NameAlan Thomas Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleVeterinary Surgeon
Correspondence Address65a Castletown Road
London
W14 9HG
Secretary NameRobert Kingston Anderson
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address40 Addington Square
London
SE5 7LB
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressThe Long House 2b Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001New secretary appointed (3 pages)
18 October 2001Application for striking-off (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Resolutions
  • RES13 ‐ Notification of 225 10/10/01
(1 page)
12 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
11 December 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
1 March 2000£ nc 1000/100000 24/02/00 (1 page)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2000Ad 24/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
21 February 2000Company name changed melton trading LIMITED\certificate issued on 22/02/00 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 186 hammersmith road london W6 7DJ (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000Secretary resigned (1 page)