This company is commonly known as Campsie Veterinary Centre Ltd. The company was founded 19 years ago and was given the registration number NI052074. The firm's registered office is in BELFAST. You can find them at 17 Clarendon Road, , Belfast, . This company's SIC code is 75000 - Veterinary activities.
Name | : | CAMPSIE VETERINARY CENTRE LTD |
---|---|---|
Company Number | : | NI052074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2004 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17 Clarendon Road, Belfast, BT1 3BG |
---|---|---|
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 |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 28 November 2019 | Active |
17, Clarendon Road, Belfast, BT1 3BG | Director | 26 October 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 28 November 2019 | Active |
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB | Secretary | 26 October 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
123 Termon Road, Sixmilecross, BT79 9HW | Secretary | 15 October 2004 | Active |
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB | Director | 15 October 2004 | Active |
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB | Director | 26 October 2018 | Active |
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB | Director | 15 October 2004 | Active |
2, Retreat Avenue, Omagh, Northern Ireland, BT79 0HR | Director | 15 October 2004 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Mr John Francis Cassidy | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB |
Nature of control | : |
|
Mr Aidan Peter O'Neill | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB |
Nature of control | : |
|
Mr Cathal Christopher Mcnamee | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-15 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-12-15 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2021-09-21 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Address | Move registers to registered office company with new address. | Download |
2020-11-23 | Address | Change sail address company with old address new address. | Download |
2020-09-30 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Insolvency | Liquidation appointment of liquidator. | 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 |
2020-03-25 | 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 |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Accounts | Change account reference date company current shortened. | Download |
2019-08-29 | Officers | Appoint person secretary company with name date. | Download |
2019-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-28 | Officers | Termination secretary company with name termination date. | Download |
2019-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.