Company NameThe Mews Veterinary Centre Limited
Company StatusDissolved
Company Number04039302
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous NameDunnholme 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, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Hyde 38 Clarendon Road
Watford
WD17 1HZ
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressFirst Floor, Hyde 38 Clarendon Road
Watford
WD17 1HZ
Director NameMr Robert Dunn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Linden Ave
Crosby
Liverpool
Merseyside
L23 8UL
Secretary NameMrs Janet Dunn
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleVoluntary Development Manager
Country of ResidenceEngland
Correspondence Address7 Linden Ave
Crosby
Liverpool
Merseyside
L23 8UL
Director NameMrs Janet Dunn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 September 2021)
RoleVoluntary Development Manager
Country of ResidenceEngland
Correspondence Address7 Linden Ave
Crosby
Liverpool
Merseyside
L23 8UL
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(21 years, 1 month after company formation)
Appointment Duration4 months, 3 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
Appointed13 September 2021(21 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 2021(21 years, 1 month after company formation)
Appointment Duration4 months, 3 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
Appointed13 September 2021(21 years, 1 month after company formation)
Appointment Duration4 months, 3 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, 6 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
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

55 at £1Robert Dunn
55.00%
Ordinary
45 at £1Janet Dunn
45.00%
Ordinary

Financials

Year2014
Net Worth£864,792
Cash£884,312
Current Liabilities£105,468

Accounts

Latest Accounts12 September 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End12 September

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (1 page)
22 February 2023Registered 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 2022Unaudited abridged accounts made up to 12 September 2021 (12 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
25 March 2022Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page)
8 February 2022Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages)
8 February 2022Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page)
8 February 2022Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page)
8 February 2022Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page)
8 February 2022Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page)
22 September 2021Appointment of Mr John William Hampden Smithers as a director on 13 September 2021 (2 pages)
22 September 2021Cessation of Janet Dunn as a person with significant control on 13 September 2021 (1 page)
22 September 2021Appointment of Mr Arnold Stephen Levy as a director on 13 September 2021 (2 pages)
22 September 2021Registered 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 2021Appointment of Mr Arnold Stephen Levy as a secretary on 13 September 2021 (2 pages)
22 September 2021Notification of Medivet Group Limited as a person with significant control on 13 September 2021 (2 pages)
22 September 2021Termination of appointment of Janet Dunn as a secretary on 13 September 2021 (1 page)
22 September 2021Termination of appointment of Janet Dunn as a director on 13 September 2021 (1 page)
22 September 2021Termination of appointment of Robert Dunn as a director on 13 September 2021 (1 page)
22 September 2021Appointment of Mr Kevin Lance Morris as a director on 13 September 2021 (2 pages)
22 September 2021Cessation of Robert Dunn as a person with significant control on 13 September 2021 (1 page)
22 September 2021Previous accounting period extended from 31 May 2021 to 12 September 2021 (1 page)
1 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
28 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 August 2015Registered 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 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Registered 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 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
17 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Robert Dunn on 24 July 2010 (2 pages)
14 August 2010Director's details changed for Robert Dunn on 24 July 2010 (2 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
11 January 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 29 alexandra road crosby liverpool merseyside L23 7TA (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 7 linden ave liverpool merseyside L23 8UL (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 7 linden ave liverpool merseyside L23 8UL (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Registered office changed on 01/08/07 from: 29 alexandra road crosby liverpool merseyside L23 7TA (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
11 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 August 2005Return made up to 24/07/05; full list of members (3 pages)
8 August 2005Return made up to 24/07/05; full list of members (3 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
20 August 2004Return made up to 24/07/04; full list of members (7 pages)
20 August 2004Return made up to 24/07/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
12 June 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
22 May 2003Company name changed dunnholme LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed dunnholme LIMITED\certificate issued on 22/05/03 (2 pages)
23 August 2002Return made up to 24/07/02; full list of members (6 pages)
23 August 2002Return made up to 24/07/02; full list of members (6 pages)
22 August 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
22 August 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
13 September 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
13 September 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
29 August 2001Return made up to 24/07/01; full list of members (6 pages)
29 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 September 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
24 July 2000Incorporation (19 pages)
24 July 2000Incorporation (19 pages)