Watford
WD17 1HZ
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
Director Name | Mr Robert Dunn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 7 Linden Ave Crosby Liverpool Merseyside L23 8UL |
Secretary Name | Mrs Janet Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Voluntary Development Manager |
Country of Residence | England |
Correspondence Address | 7 Linden Ave Crosby Liverpool Merseyside L23 8UL |
Director Name | Mrs Janet Dunn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 September 2021) |
Role | Voluntary Development Manager |
Country of Residence | England |
Correspondence Address | 7 Linden Ave Crosby Liverpool Merseyside L23 8UL |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 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 | 13 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 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 | Dr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 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 | 13 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 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, 6 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
55 at £1 | Robert Dunn 55.00% Ordinary |
---|---|
45 at £1 | Janet Dunn 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £864,792 |
Cash | £884,312 |
Current Liabilities | £105,468 |
Latest Accounts | 12 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 12 September |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2023 | Application to strike the company off the register (1 page) |
22 February 2023 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 (1 page) |
20 September 2022 | Unaudited abridged accounts made up to 12 September 2021 (12 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
25 March 2022 | Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page) |
8 February 2022 | Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages) |
8 February 2022 | Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page) |
8 February 2022 | Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page) |
8 February 2022 | Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page) |
22 September 2021 | Appointment of Mr John William Hampden Smithers as a director on 13 September 2021 (2 pages) |
22 September 2021 | Cessation of Janet Dunn as a person with significant control on 13 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Arnold Stephen Levy as a director on 13 September 2021 (2 pages) |
22 September 2021 | Registered office address changed from C/O R & J Dunn Mews Veterinary Centre Preseland Road Liverpool Merseyside L23 5TJ to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 22 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Arnold Stephen Levy as a secretary on 13 September 2021 (2 pages) |
22 September 2021 | Notification of Medivet Group Limited as a person with significant control on 13 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Janet Dunn as a secretary on 13 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Janet Dunn as a director on 13 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Robert Dunn as a director on 13 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Kevin Lance Morris as a director on 13 September 2021 (2 pages) |
22 September 2021 | Cessation of Robert Dunn as a person with significant control on 13 September 2021 (1 page) |
22 September 2021 | Previous accounting period extended from 31 May 2021 to 12 September 2021 (1 page) |
1 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
28 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 August 2015 | Registered office address changed from 7 Linden Ave, Crosby Liverpool Merseyside L23 8UL to C/O R & J Dunn Mews Veterinary Centre Preseland Road Liverpool Merseyside L23 5TJ on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from 7 Linden Ave, Crosby Liverpool Merseyside L23 8UL to C/O R & J Dunn Mews Veterinary Centre Preseland Road Liverpool Merseyside L23 5TJ on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
17 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
14 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Robert Dunn on 24 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Robert Dunn on 24 July 2010 (2 pages) |
14 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
11 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
11 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 29 alexandra road crosby liverpool merseyside L23 7TA (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 7 linden ave liverpool merseyside L23 8UL (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 7 linden ave liverpool merseyside L23 8UL (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 29 alexandra road crosby liverpool merseyside L23 7TA (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
11 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
12 June 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
12 June 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
22 May 2003 | Company name changed dunnholme LIMITED\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed dunnholme LIMITED\certificate issued on 22/05/03 (2 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
22 August 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
22 August 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 September 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Incorporation (19 pages) |
24 July 2000 | Incorporation (19 pages) |