EQUINE NUTRITIONAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

EQUINE NUTRITIONAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645485

Incorporation date

13/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol BS3 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1991)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from Unit 10, Podville Great Park Road Bradley Stoke Bristol BS32 4RU England to C/O Clifton Associates Monarch House 1 - 7 Smyth Road Bristol BS3 2BX on 2023-08-01
dot icon03/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Registered office address changed from C/O Clifton Associates Monarch House Smyth Road Bristol BS3 2BX England to Unit 10, Podville Great Park Road Bradley Stoke Bristol BS32 4RU on 2022-09-08
dot icon19/01/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/07/2016
Registered office address changed from Ottery Cottage Back Street East Garston Hungerford Berkshire RG17 7EY to C/O Clifton Associates Monarch House Smyth Road Bristol BS3 2BX on 2016-07-08
dot icon30/06/2016
Termination of appointment of David Gerard Leigh as a director on 2016-06-30
dot icon06/06/2016
Termination of appointment of David Gerard Leigh as a secretary on 2016-06-06
dot icon04/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/02/2015
Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to Ottery Cottage Back Street East Garston Hungerford Berkshire RG17 7EY on 2015-02-06
dot icon30/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr David Gerard Leigh on 2010-01-01
dot icon01/10/2010
Director's details changed for Mrs Pamela Kinslow on 2010-01-01
dot icon01/10/2010
Secretary's details changed for Mr David Gerard Leigh on 2010-01-01
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/08/2009
Director appointed mr david gerard leigh
dot icon02/12/2008
Return made up to 13/09/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/03/2008
Secretary appointed mr david gerard leigh
dot icon06/03/2008
Appointment terminated secretary gillian campbell
dot icon01/11/2007
Return made up to 13/09/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/02/2007
Registered office changed on 26/02/07 from: the triangle paulton bristol avon BS39 7LE
dot icon26/10/2006
Return made up to 13/09/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/10/2005
Return made up to 13/09/05; full list of members
dot icon16/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/09/2004
Return made up to 13/09/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 13/09/03; full list of members
dot icon06/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 13/09/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/09/2001
Return made up to 13/09/01; full list of members
dot icon29/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon19/09/2000
Return made up to 13/09/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-10-31
dot icon21/09/1999
Return made up to 13/09/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-10-31
dot icon30/09/1998
Return made up to 13/09/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-10-31
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Return made up to 13/09/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/03/1997
Particulars of mortgage/charge
dot icon17/09/1996
Return made up to 13/09/96; full list of members
dot icon06/09/1996
Particulars of mortgage/charge
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon26/01/1996
Secretary resigned;director resigned
dot icon26/01/1996
New secretary appointed
dot icon17/01/1996
Registered office changed on 17/01/96 from: rex house 354 ballards lane north finchley london N12 oeg
dot icon06/09/1995
Return made up to 13/09/95; full list of members
dot icon31/08/1995
Accounting reference date extended from 30/10 to 31/10
dot icon22/08/1995
Full accounts made up to 1994-10-31
dot icon16/09/1994
Return made up to 13/09/94; no change of members
dot icon04/09/1994
Full accounts made up to 1993-10-31
dot icon12/10/1993
Return made up to 13/09/93; full list of members
dot icon25/08/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Return made up to 13/09/92; full list of members
dot icon23/09/1992
Registered office changed on 23/09/92 from: cliveden chambers cliveden place longton stoke on trent staffordshire ST3 4JB
dot icon24/03/1992
Ad 02/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1992
Accounting reference date notified as 30/10
dot icon22/10/1991
Secretary resigned;director resigned;new director appointed
dot icon22/10/1991
New secretary appointed;new director appointed
dot icon22/10/1991
Registered office changed on 22/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.60K
-
0.00
-
-
2022
0
31.60K
-
0.00
-
-
2022
0
31.60K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

31.60K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUINE NUTRITIONAL CONSULTANCY LIMITED

EQUINE NUTRITIONAL CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 13/09/1991 with the registered office located at C/O Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol BS3 2BX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINE NUTRITIONAL CONSULTANCY LIMITED?

toggle

EQUINE NUTRITIONAL CONSULTANCY LIMITED is currently Dissolved. It was registered on 13/09/1991 and dissolved on 27/02/2024.

Where is EQUINE NUTRITIONAL CONSULTANCY LIMITED located?

toggle

EQUINE NUTRITIONAL CONSULTANCY LIMITED is registered at C/O Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol BS3 2BX.

What does EQUINE NUTRITIONAL CONSULTANCY LIMITED do?

toggle

EQUINE NUTRITIONAL CONSULTANCY LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for EQUINE NUTRITIONAL CONSULTANCY LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.