CESTRIA VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CESTRIA VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04575135

Incorporation date

28/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon22/02/2023
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 2023-02-22
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Total exemption full accounts made up to 2021-07-25
dot icon25/03/2022
Termination of appointment of Deirdre Burns as a director on 2022-03-12
dot icon04/02/2022
Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01
dot icon04/02/2022
Termination of appointment of John William Hampden Smithers as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Kevin Lance Morris as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01
dot icon04/02/2022
Appointment of Mrs Deirdre Burns as a director on 2022-02-01
dot icon04/02/2022
Appointment of Mr Bart Borms as a secretary on 2022-02-01
dot icon04/02/2022
Appointment of Mr Bart Frits Borms as a director on 2022-02-01
dot icon13/12/2021
Confirmation statement made on 2021-10-30 with updates
dot icon28/07/2021
Appointment of Mr Kevin Lance Morris as a director on 2021-07-26
dot icon28/07/2021
Termination of appointment of Gillian Anne Maxwell as a director on 2021-07-26
dot icon28/07/2021
Cessation of Gillian Anne Maxwell as a person with significant control on 2021-07-26
dot icon28/07/2021
Appointment of Mr John William Hampden Smithers as a director on 2021-07-26
dot icon28/07/2021
Appointment of Mr Arnold Stephen Levy as a secretary on 2021-07-26
dot icon28/07/2021
Appointment of Mr Arnold Stephen Levy as a director on 2021-07-26
dot icon28/07/2021
Notification of Medivet Group Limited as a person with significant control on 2021-07-26
dot icon28/07/2021
Previous accounting period shortened from 2021-12-31 to 2021-07-25
dot icon28/07/2021
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 2021-07-28
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon01/11/2017
Termination of appointment of Alan Hynd as a secretary on 2017-10-28
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon28/10/2013
Registered office address changed from Unit 5 Turn Park Station Road Chester Le Street Co Durham DH3 3DY on 2013-10-28
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Secretary's details changed for Alan Hynd on 2011-02-22
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon02/11/2009
Director's details changed for Gillian Anne Maxwell on 2009-11-02
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 28/10/07; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 28/10/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 28/10/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/10/2004
Return made up to 28/10/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 28/10/03; full list of members
dot icon02/05/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Registered office changed on 21/11/02 from: 5 west lane chester le street county durham DH3 3HJ
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon28/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£141,339.00

Confirmation

dot iconLast made up date
25/07/2021
dot iconLast change occurred
25/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/07/2021
dot iconNext account date
25/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
301.60K
-
0.00
141.34K
-
2021
21
301.60K
-
0.00
141.34K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

301.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borms, Bart Frits
Director
31/01/2022 - Present
102
Smithers, John William Hampden, Dr
Director
26/07/2021 - 01/02/2022
58
Borms, Bart
Secretary
31/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CESTRIA VETERINARY CENTRE LIMITED

CESTRIA VETERINARY CENTRE LIMITED is an(a) Dissolved company incorporated on 28/10/2002 with the registered office located at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CESTRIA VETERINARY CENTRE LIMITED?

toggle

CESTRIA VETERINARY CENTRE LIMITED is currently Dissolved. It was registered on 28/10/2002 and dissolved on 25/07/2023.

Where is CESTRIA VETERINARY CENTRE LIMITED located?

toggle

CESTRIA VETERINARY CENTRE LIMITED is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does CESTRIA VETERINARY CENTRE LIMITED do?

toggle

CESTRIA VETERINARY CENTRE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does CESTRIA VETERINARY CENTRE LIMITED have?

toggle

CESTRIA VETERINARY CENTRE LIMITED had 21 employees in 2021.

What is the latest filing for CESTRIA VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.