Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Stanley Schofield |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2004) |
Role | Financial Consultant |
Correspondence Address | 20 Oaklands Park Grasscroft Oldham OL4 4JY |
Director Name | Mr Thomas Ian McConnell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 22 March 2021) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Secretary Name | Stanley Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2004) |
Role | Financial Consultant |
Correspondence Address | 20 Oaklands Park Grasscroft Oldham OL4 4JY |
Secretary Name | Susan Mary McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Director Name | Mrs Susan Mary McConnell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial 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 | Resigned |
Appointed | 22 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2022) |
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 | Resigned |
Appointed | 22 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mrs Deirdre Burns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.mcconnellvets.co.uk/ |
---|---|
Telephone | 01535 512802 |
Telephone region | Keighley |
Registered Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Thomas Ian Mcconnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,723 |
Cash | £144,274 |
Current Liabilities | £248,421 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 February 2014 | Delivered on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Mossley library wyre street mossley ashton-under-lyne t/no MAN48134. Notification of addition to or amendment of charge. Outstanding |
---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
---|---|
20 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 May 2017 | Director's details changed for Mrs Susan Mary Mcconnell on 11 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mrs Susan Mary Mcconnell on 11 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from 41 Clough Lane Grasscroft Oldham OL4 4EW to The Old Library Wyre Street Mossley Ashton-Under-Lyne OL5 0EU on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr Thomas Ian Mcconnell on 11 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
25 May 2017 | Secretary's details changed for Susan Mary Mcconnell on 11 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
25 May 2017 | Secretary's details changed for Susan Mary Mcconnell on 11 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 41 Clough Lane Grasscroft Oldham OL4 4EW to The Old Library Wyre Street Mossley Ashton-Under-Lyne OL5 0EU on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr Thomas Ian Mcconnell on 11 May 2017 (2 pages) |
15 July 2016 | Appointment of Mrs Susan Mary Mcconnell as a director on 26 May 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Susan Mary Mcconnell as a director on 26 May 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
15 March 2014 | Registration of charge 039910400001 (10 pages) |
15 March 2014 | Registration of charge 039910400001 (10 pages) |
20 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 May 2010 | Director's details changed for Thomas Ian Mcconnell on 11 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Thomas Ian Mcconnell on 11 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 121 union street oldham lancashire OL1 1TE (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 121 union street oldham lancashire OL1 1TE (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 July 2005 | Return made up to 11/05/05; full list of members
|
11 July 2005 | Return made up to 11/05/05; full list of members
|
17 June 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Return made up to 11/05/04; full list of members
|
11 January 2005 | Return made up to 11/05/04; full list of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
2 March 2004 | Company name changed ian mcconnell veterinary surgeon s LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed ian mcconnell veterinary surgeon s LIMITED\certificate issued on 02/03/04 (2 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 October 2003 | Company name changed interlinx LTD\certificate issued on 30/10/03 (3 pages) |
30 October 2003 | Company name changed interlinx LTD\certificate issued on 30/10/03 (3 pages) |
14 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 July 2002 | Return made up to 11/05/02; full list of members
|
6 July 2002 | Return made up to 11/05/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 May 2001 | Ad 06/06/00--------- £ si 99@1 (2 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
17 May 2001 | Ad 06/06/00--------- £ si 99@1 (2 pages) |
17 May 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 152-160 city road london EC1V 2NX (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 152-160 city road london EC1V 2NX (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (8 pages) |
11 May 2000 | Incorporation (8 pages) |