Lymm
Cheshire
WA13 0RN
Director Name | Lynn Mary Ward |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2014) |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fairview Terrace Lee Mount Halifax West Yorkshire HX3 5BW |
Secretary Name | Lynn Bryson Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 67 Hebble Vale Drive Wheatley Halifax West Yorkshire HX2 8TL |
Website | www.ashfieldvets.com |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1000 at £1 | Sally-ann Pimlott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,967 |
Cash | £105,409 |
Current Liabilities | £497,744 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2010 | Delivered on: 22 May 2010 Satisfied on: 21 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
19 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (8 pages) |
---|---|
23 March 2016 | Registered office address changed from Ash Lea Farm Higher Lane Lymm Cheshire WA13 0RN to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 23 March 2016 (2 pages) |
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Resolutions
|
7 March 2016 | Annual return made up to 2 March 2016 Statement of capital on 2016-03-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 February 2015 | Director's details changed for Miss Sally-Ann Pimlott on 15 February 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Company name changed ashfield veterinary LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Registered office address changed from Heath House Free School Lane Halifax West Yorkshire HX1 2PS on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Heath House Free School Lane Halifax West Yorkshire HX1 2PS on 9 May 2014 (1 page) |
14 April 2014 | Termination of appointment of Lynn Irvine as a secretary (1 page) |
14 April 2014 | Termination of appointment of Lynn Ward as a director (1 page) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Miss Sally-Ann Pimlott on 21 October 2011 (2 pages) |
23 January 2012 | Appointment of Lynn Mary Ward as a director (3 pages) |
23 January 2012 | Appointment of Lynn Bryson Irvine as a secretary (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Registered office address changed from 118 Queens Road Halifax West Yorkshire HX1 3XY United Kingdom on 24 October 2011 (1 page) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Register inspection address has been changed (1 page) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|