Company NameBishopscourt Veterinary Services Limited
Company StatusDissolved
Company Number05069351
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameErwin Wilhelm Hohn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed09 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2009)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Windsor Close
Finchley
London
N3 3ST
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2009)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2009)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address177 Hampermill Lane
Watford
Hertfordshire
WD19 4PJ
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusClosed
Appointed09 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2009)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NamePamela Joan May
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressPamington
30 Church Lane
Chelmsford
Essex
CM1 7SG
Director NameDudley Watson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2007)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressPamington
30 Church Lane
Chelmsford
Essex
CM1 7SG
Secretary NamePamela Joan May
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressPamington
30 Church Lane
Chelmsford
Essex
CM1 7SG
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered AddressMrble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 August 2007New director appointed (2 pages)
18 July 2007New director appointed (3 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
18 July 2007New secretary appointed;new director appointed (3 pages)
31 March 2007Return made up to 10/03/07; full list of members (7 pages)
2 May 2006Return made up to 10/03/06; full list of members (5 pages)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 October 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
11 May 2005New secretary appointed;new director appointed (1 page)
11 May 2005Return made up to 10/03/05; full list of members (7 pages)
11 May 2005New director appointed (1 page)
11 May 2005Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 152-160 city road london EC1V 2NX (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (10 pages)