This company is commonly known as Alder Veterinary Practice Limited. The company was founded 14 years ago and was given the registration number 07207533. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | ALDER VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | 07207533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 March 2010 |
End of financial year | : | 10 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 04 October 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 10 December 2018 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 30 March 2010 | Active |
137, Worplesdon Road, Guildford, GU2 9XA | Director | 30 March 2010 | Active |
137, Worplesdon Road, Guildford, GU2 9XA | Director | 30 March 2010 | Active |
Friars Gate Linnaeus Group, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 10 December 2018 | Active |
Linnaeus Group Bidco Limited | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mrs Lucille Gracie Sally Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 137 Worplesdon Road, Guildford, United Kingdom, GU2 9XA |
Nature of control | : |
|
Mr Christian Andrew Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 137 Worplesdon Road, Guildford, United Kingdom, GU2 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-05-13 | Accounts | Change account reference date company previous extended. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Second filing of director appointment with name. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-01 | Resolution | Resolution. | Download |
2019-01-31 | Address | Move registers to sail company with new address. | Download |
2019-01-30 | Address | Change sail address company with new address. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.