About

Registered Number: 04787526
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 8 months ago)
Registered Address: 61 Main Street, Repton, Derby, DE65 6EZ,

 

Beech Veterinary Clinic Ltd was founded on 04 June 2003 with its registered office in Derby, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Payne, Alexander James, Payne, Anthony Robert, Payne, Kathryn Joy, Connolly, Helen Caroline at Companies House. We don't know the number of employees at Beech Veterinary Clinic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Alexander James 04 June 2003 - 1
PAYNE, Anthony Robert 04 June 2003 - 1
PAYNE, Kathryn Joy 04 June 2003 - 1
CONNOLLY, Helen Caroline 04 June 2003 31 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 04 June 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 14 May 2015
AA01 - Change of accounting reference date 14 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 06 June 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 June 2004
225 - Change of Accounting Reference Date 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.