Company NameIAN McConnell Veterinary Practice Limited
Company StatusDissolved
Company Number03991040
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous NamesInterlinx Ltd and IAN McConnell Veterinary Surgeons Limited

Business Activity

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

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed01 February 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameStanley Schofield
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2004)
RoleFinancial Consultant
Correspondence Address20 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameMr Thomas Ian McConnell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration20 years, 9 months (resigned 22 March 2021)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Secretary NameStanley Schofield
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2004)
RoleFinancial Consultant
Correspondence Address20 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Secretary NameSusan Mary McConnell
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 March 2021)
RoleCompany Director
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameMrs Susan Mary McConnell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2022)
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
StatusResigned
Appointed22 March 2021(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusResigned
Appointed22 March 2021(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2022(21 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.mcconnellvets.co.uk/
Telephone01535 512802
Telephone regionKeighley

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Thomas Ian Mcconnell
100.00%
Ordinary

Financials

Year2014
Net Worth£98,723
Cash£144,274
Current Liabilities£248,421

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

27 February 2014Delivered 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

Filing History

15 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
20 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 May 2017Director's details changed for Mrs Susan Mary Mcconnell on 11 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Susan Mary Mcconnell on 11 May 2017 (2 pages)
25 May 2017Registered 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 2017Director's details changed for Mr Thomas Ian Mcconnell on 11 May 2017 (2 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
25 May 2017Secretary's details changed for Susan Mary Mcconnell on 11 May 2017 (1 page)
25 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
25 May 2017Secretary's details changed for Susan Mary Mcconnell on 11 May 2017 (1 page)
25 May 2017Registered 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 2017Director's details changed for Mr Thomas Ian Mcconnell on 11 May 2017 (2 pages)
15 July 2016Appointment of Mrs Susan Mary Mcconnell as a director on 26 May 2016 (2 pages)
15 July 2016Appointment of Mrs Susan Mary Mcconnell as a director on 26 May 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
15 March 2014Registration of charge 039910400001 (10 pages)
15 March 2014Registration of charge 039910400001 (10 pages)
20 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 May 2010Director's details changed for Thomas Ian Mcconnell on 11 May 2010 (2 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Thomas Ian Mcconnell on 11 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2009Return made up to 11/05/09; full list of members (3 pages)
18 June 2009Return made up to 11/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2007Return made up to 11/05/07; full list of members (2 pages)
21 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 121 union street oldham lancashire OL1 1TE (1 page)
6 December 2006Registered office changed on 06/12/06 from: 121 union street oldham lancashire OL1 1TE (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
8 June 2006Return made up to 11/05/06; full list of members (2 pages)
8 June 2006Return made up to 11/05/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 July 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
11 July 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Secretary's particulars changed (1 page)
11 January 2005Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2005Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
2 March 2004Company name changed ian mcconnell veterinary surgeon s LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed ian mcconnell veterinary surgeon s LIMITED\certificate issued on 02/03/04 (2 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 October 2003Company name changed interlinx LTD\certificate issued on 30/10/03 (3 pages)
30 October 2003Company name changed interlinx LTD\certificate issued on 30/10/03 (3 pages)
14 June 2003Return made up to 11/05/03; full list of members (7 pages)
14 June 2003Return made up to 11/05/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 May 2001Ad 06/06/00--------- £ si 99@1 (2 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 May 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
17 May 2001Ad 06/06/00--------- £ si 99@1 (2 pages)
17 May 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
26 June 2000Registered office changed on 26/06/00 from: 152-160 city road london EC1V 2NX (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 152-160 city road london EC1V 2NX (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
11 May 2000Incorporation (8 pages)
11 May 2000Incorporation (8 pages)