Howe Street
Chelmsford
CM3 1BS
Director Name | Mr Matthew Clive Dobbs |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Jenners The Green Slaugham West Sussex RH17 6AQ |
Director Name | Mr Robert Bryce Sneddon Drysdale |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Wake Robin Cottage Bognor Road Warnham West Sussex RH12 3SH |
Director Name | Mr Paul Graham Horwood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Hazeldene Farm Bungalow Egerton House Road Ashford TN27 9BN |
Director Name | Mr Jonathan Stephen Mouncey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 6 Tekram Close Edenbridge TN8 5RN |
Secretary Name | Mr Kingsley William Alexander Wood |
---|---|
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Website | www.westpointfarmvets.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01306 628086 |
Telephone region | Dorking |
Registered Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
23 at £1 | Jonathan Stephen Mouncey 7.67% Ordinary C |
---|---|
23 at £1 | Julian Charles Dare 7.67% Ordinary C |
23 at £1 | Paul Graham Horwood 7.67% Ordinary C |
7 at £1 | Jonathan Stephen Mouncey 2.33% Ordinary F |
7 at £1 | Julian Charles Dare 2.33% Ordinary D |
7 at £1 | Paul Graham Horwood 2.33% Ordinary E |
59 at £1 | Matthew Clive Dobbs 19.67% Ordinary B |
59 at £1 | Robert Bryce Sneddon Drysdale 19.67% Ordinary A |
46 at £1 | Matthew Clive Dobbs 15.33% Ordinary C |
46 at £1 | Robert Bryce Sneddon Drysdale 15.33% Ordinary C |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
29 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 March 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
23 March 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
3 May 2011 | Incorporation (34 pages) |
3 May 2011 | Incorporation (34 pages) |