Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(19 years, 3 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 | Gillian Anne Maxwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 July 2021) |
Role | Vet |
Country of Residence | England |
Correspondence Address | 3 Barrons Way Burnhope Stanley County Durham DH7 0DJ |
Secretary Name | Alan Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Links Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 4NG |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (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 | 26 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (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 | 26 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (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 | 26 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (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(19 years, 3 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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.cestriavet.co.uk |
---|
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 |
1 at £1 | Miss Gillian Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,115 |
Cash | £119,899 |
Current Liabilities | £93,379 |
Latest Accounts | 25 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | Voluntary strike-off action has been suspended (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) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Total exemption full accounts made up to 25 July 2021 (11 pages) |
25 March 2022 | Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page) |
4 February 2022 | Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page) |
4 February 2022 | Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page) |
4 February 2022 | Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages) |
4 February 2022 | Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page) |
4 February 2022 | Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page) |
13 December 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
28 July 2021 | Appointment of Mr Arnold Stephen Levy as a director on 26 July 2021 (2 pages) |
28 July 2021 | Cessation of Gillian Anne Maxwell as a person with significant control on 26 July 2021 (1 page) |
28 July 2021 | Appointment of Mr John William Hampden Smithers as a director on 26 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr Arnold Stephen Levy as a secretary on 26 July 2021 (2 pages) |
28 July 2021 | Notification of Medivet Group Limited as a person with significant control on 26 July 2021 (2 pages) |
28 July 2021 | Registered 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 2021 | Appointment of Mr Kevin Lance Morris as a director on 26 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Gillian Anne Maxwell as a director on 26 July 2021 (1 page) |
28 July 2021 | Previous accounting period shortened from 31 December 2021 to 25 July 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 November 2017 | Termination of appointment of Alan Hynd as a secretary on 28 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Alan Hynd as a secretary on 28 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Secretary's details changed for Alan Hynd on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Alan Hynd on 22 February 2011 (2 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Gillian Anne Maxwell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Gillian Anne Maxwell on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Gillian Anne Maxwell on 2 November 2009 (2 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 October 2004 | Return made up to 28/10/04; full list of members
|
15 October 2004 | Return made up to 28/10/04; full list of members
|
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
2 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
2 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (12 pages) |
28 October 2002 | Incorporation (12 pages) |