This company is commonly known as Briar Dawn Veterinary Centre Limited. The company was founded 19 years ago and was given the registration number 05212587. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 75000 - Veterinary activities.
Name | : | BRIAR DAWN VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 05212587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 August 2004 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Street House, 15 Upper King Street, Norwich, NR3 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN | Secretary | 25 June 2020 | Active |
King Street House, 15 Upper King Street, Norwich, NR3 1RB | Director | 28 November 2019 | Active |
King Street House, 15 Upper King Street, Norwich, NR3 1RB | Director | 26 September 2018 | Active |
King Street House, 15 Upper King Street, Norwich, NR3 1RB | Director | 28 November 2019 | Active |
8 Bennett Road, Brighton, BN2 5JL | Secretary | 30 September 2004 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 26 September 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
1 Height Green, Sowerby Bridge, Halifax, HX6 2EP | Secretary | 11 September 2006 | Active |
13 Railway Street, Huddersfield, HD1 1JS | Corporate Secretary | 23 August 2004 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 26 September 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 05 April 2018 | Active |
56 Manchester Road, Shaw, Oldham, Lancashire, OL2 7DE | Director | 29 October 2012 | Active |
6, Northcliffe, Sowerby Bridge, England, HX6 3QB | Director | 30 September 2004 | Active |
56 Manchester Road, Shaw, Oldham, Lancashire, OL2 7DE | Director | 29 October 2012 | Active |
56 Manchester Road, Shaw, Oldham, Lancashire, OL2 7DE | Director | 29 October 2012 | Active |
Prospect House, 18 Clare Road, Halifax, HX1 2HX | Director | 23 August 2004 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Ms Jocelyn Imogen Owens | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-10-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-16 | Officers | Appoint person secretary company with name date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.