About

Registered Number: 07159409
Date of Incorporation: 16/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 3 Main Road, Gainford, Darlington, DL2 3BL,

 

Established in 2010, Veterinary Thermal Imaging Ltd have registered office in Darlington, it's status is listed as "Dissolved". The current directors of the business are Richardson, Angela, Richardson, Angela, Bower, Corrine Louise, Morrell, Benjamin Michael, Taylor, Pamela Joan, Bower, Corrine, Morrell, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Angela 01 June 2018 - 1
BOWER, Corrine 26 April 2018 20 September 2018 1
MORRELL, Helen 16 February 2010 26 April 2018 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Angela 26 April 2018 - 1
BOWER, Corrine Louise 08 June 2018 20 September 2018 1
MORRELL, Benjamin Michael 16 February 2010 20 July 2016 1
TAYLOR, Pamela Joan 21 July 2016 26 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 26 June 2018
PSC01 - N/A 08 June 2018
AP03 - Appointment of secretary 08 June 2018
AP01 - Appointment of director 06 June 2018
AD01 - Change of registered office address 27 April 2018
PSC07 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AP03 - Appointment of secretary 26 April 2018
AP01 - Appointment of director 26 April 2018
SH01 - Return of Allotment of shares 25 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 19 February 2017
AD01 - Change of registered office address 19 February 2017
AA - Annual Accounts 13 December 2016
AP03 - Appointment of secretary 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 24 February 2011
AA01 - Change of accounting reference date 10 November 2010
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.