Company NameCestria Veterinary Centre Limited
Company StatusDissolved
Company Number04575135
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

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(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(19 years, 3 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 NameGillian Anne Maxwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 week after company formation)
Appointment Duration18 years, 8 months (resigned 26 July 2021)
RoleVet
Country of ResidenceEngland
Correspondence Address3 Barrons Way
Burnhope
Stanley
County Durham
DH7 0DJ
Secretary NameAlan Hynd
NationalityBritish
StatusResigned
Appointed04 November 2002(1 week after company formation)
Appointment Duration14 years, 12 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Links
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 4NG
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (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
Appointed26 July 2021(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (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
Appointed26 July 2021(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (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
Appointed26 July 2021(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (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(19 years, 3 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 NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.cestriavet.co.uk

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

1 at £1Miss Gillian Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£149,115
Cash£119,899
Current Liabilities£93,379

Accounts

Latest Accounts25 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023Voluntary strike-off action has been suspended (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)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Total exemption full accounts made up to 25 July 2021 (11 pages)
25 March 2022Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page)
4 February 2022Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page)
4 February 2022Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages)
4 February 2022Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page)
4 February 2022Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages)
4 February 2022Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages)
4 February 2022Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page)
4 February 2022Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page)
13 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
28 July 2021Appointment of Mr Arnold Stephen Levy as a director on 26 July 2021 (2 pages)
28 July 2021Cessation of Gillian Anne Maxwell as a person with significant control on 26 July 2021 (1 page)
28 July 2021Appointment of Mr John William Hampden Smithers as a director on 26 July 2021 (2 pages)
28 July 2021Appointment of Mr Arnold Stephen Levy as a secretary on 26 July 2021 (2 pages)
28 July 2021Notification of Medivet Group Limited as a person with significant control on 26 July 2021 (2 pages)
28 July 2021Registered office address changed from Unit 1 Turn Park Station Road Chester Le Street County Durham DH3 3DY to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 28 July 2021 (1 page)
28 July 2021Appointment of Mr Kevin Lance Morris as a director on 26 July 2021 (2 pages)
28 July 2021Termination of appointment of Gillian Anne Maxwell as a director on 26 July 2021 (1 page)
28 July 2021Previous accounting period shortened from 31 December 2021 to 25 July 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 November 2017Termination of appointment of Alan Hynd as a secretary on 28 October 2017 (1 page)
1 November 2017Termination of appointment of Alan Hynd as a secretary on 28 October 2017 (1 page)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Registered office address changed from Unit 5 Turn Park Station Road Chester Le Street Co Durham DH3 3DY on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Unit 5 Turn Park Station Road Chester Le Street Co Durham DH3 3DY on 28 October 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Secretary's details changed for Alan Hynd on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Alan Hynd on 22 February 2011 (2 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Gillian Anne Maxwell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gillian Anne Maxwell on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Gillian Anne Maxwell on 2 November 2009 (2 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 November 2007Return made up to 28/10/07; full list of members (2 pages)
6 November 2007Return made up to 28/10/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 November 2006Return made up to 28/10/06; full list of members (2 pages)
10 November 2006Return made up to 28/10/06; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 October 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 October 2003Return made up to 28/10/03; full list of members (6 pages)
25 October 2003Return made up to 28/10/03; full list of members (6 pages)
2 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
28 October 2002Incorporation (12 pages)
28 October 2002Incorporation (12 pages)