Company NamePremier Vets Ltd
Company StatusDissolved
Company Number05370347
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 4 weeks 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(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2023)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameKirsty Suzanne Hosford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleVet-Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameNicol James Smith
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleLandscaper
Correspondence AddressFox Hollow North Low Farm
Whalton
Morpeth
Northumberland
NE61 3XN
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(16 years, 7 months after company formation)
Appointment Duration4 months, 2 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
Appointed17 September 2021(16 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (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
Appointed17 September 2021(16 years, 7 months after company formation)
Appointment Duration4 months, 2 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
Appointed17 September 2021(16 years, 7 months after company formation)
Appointment Duration4 months, 2 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(16 years, 11 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepremiervets.com

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 £1Kirsty Suzanne Hosford
100.00%
Ordinary

Financials

Year2014
Net Worth£23,196
Cash£32,492
Current Liabilities£46,517

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (1 page)
6 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
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 April 2022Confirmation statement made on 21 February 2022 with no updates (3 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 2022Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page)
4 February 2022Termination of appointment of Kevin Lance Morris 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 John William Hampden Smithers as a director 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)
29 September 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
22 September 2021Appointment of Mr John William Hampden Smithers as a director on 17 September 2021 (2 pages)
22 September 2021Appointment of Mr Kevin Lance Morris as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Kirsty Suzanne Hosford as a director on 17 September 2021 (1 page)
22 September 2021Appointment of Mr Arnold Stephen Levy as a secretary on 17 September 2021 (2 pages)
22 September 2021Notification of Medivet Group Limited as a person with significant control on 17 September 2021 (2 pages)
22 September 2021Registered office address changed from 61 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA 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 director on 17 September 2021 (2 pages)
22 September 2021Cessation of Kirsty Hosford as a person with significant control on 17 September 2021 (1 page)
27 August 2021Current accounting period shortened from 30 September 2021 to 31 August 2021 (1 page)
5 March 2021Director's details changed for Kirsty Suzanne Hosford on 5 March 2021 (2 pages)
5 March 2021Confirmation statement made on 21 February 2021 with updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 July 2019Amended total exemption full accounts made up to 30 September 2017 (9 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
31 May 2016Termination of appointment of Nicol James Smith as a secretary on 1 January 2016 (1 page)
31 May 2016Termination of appointment of Nicol James Smith as a secretary on 1 January 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Kirsty Suzanne Hosford on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Kirsty Suzanne Hosford on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Kirsty Suzanne Hosford on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2009Secretary's change of particulars / nicol smith / 01/02/2009 (1 page)
19 March 2009Director's change of particulars / kirsty hosford / 01/02/2009 (1 page)
19 March 2009Director's change of particulars / kirsty hosford / 01/02/2009 (1 page)
19 March 2009Secretary's change of particulars / nicol smith / 01/02/2009 (1 page)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(6 pages)
21 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(6 pages)
22 February 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
22 February 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
21 February 2005Incorporation (19 pages)
21 February 2005Incorporation (19 pages)