About

Registered Number: 03946860
Date of Incorporation: 14/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (5 years and 2 months ago)
Registered Address: Compass House 47 Gildredge Road, Eastbourne, East Sussex, BN21 4RY

 

Vetec.Uk.com Ltd was registered on 14 March 2000. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Ambrose, Mark John, Chaplain, Tracy Jane, Sanderson, Mark, May, Robert Garnet for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Mark John 01 March 2001 - 1
CHAPLAIN, Tracy Jane 01 May 2000 - 1
MAY, Robert Garnet 23 March 2000 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Mark 23 March 2000 01 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
WU15 - N/A 02 November 2019
WU04 - N/A 11 October 2018
WU14 - N/A 11 October 2018
LIQ MISC OC - N/A 11 October 2018
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 October 2018
AD01 - Change of registered office address 07 April 2015
287 - Change in situation or address of Registered Office 01 November 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 March 2004
COCOMP - Order to wind up 28 November 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 06 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
363s - Annual Return 27 April 2001
225 - Change of Accounting Reference Date 03 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
287 - Change in situation or address of Registered Office 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.