Company Name3 Legged Dog Limited
Company StatusDissolved
Company Number07174636
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)
Previous NameAshfield Veterinary Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMiss Sally-Ann Pimlott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea Farm Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameLynn Mary Ward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2014)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairview Terrace
Lee Mount
Halifax
West Yorkshire
HX3 5BW
Secretary NameLynn Bryson Irvine
NationalityBritish
StatusResigned
Appointed04 January 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address67 Hebble Vale Drive
Wheatley
Halifax
West Yorkshire
HX2 8TL

Contact

Websitewww.ashfieldvets.com

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Sally-ann Pimlott
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,967
Cash£105,409
Current Liabilities£497,744

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 May 2010Delivered 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

Filing History

19 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (8 pages)
23 March 2016Registered 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 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
7 March 2016Annual return made up to 2 March 2016
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
16 February 2015Director's details changed for Miss Sally-Ann Pimlott on 15 February 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Company name changed ashfield veterinary LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Registered office address changed from Heath House Free School Lane Halifax West Yorkshire HX1 2PS on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Heath House Free School Lane Halifax West Yorkshire HX1 2PS on 9 May 2014 (1 page)
14 April 2014Termination of appointment of Lynn Irvine as a secretary (1 page)
14 April 2014Termination of appointment of Lynn Ward as a director (1 page)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Miss Sally-Ann Pimlott on 21 October 2011 (2 pages)
23 January 2012Appointment of Lynn Mary Ward as a director (3 pages)
23 January 2012Appointment of Lynn Bryson Irvine as a secretary (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Registered office address changed from 118 Queens Road Halifax West Yorkshire HX1 3XY United Kingdom on 24 October 2011 (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Register inspection address has been changed (1 page)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)