This company is commonly known as Spinney Lodge Veterinary Hospital Limited. The company was founded 12 years ago and was given the registration number 07753628. 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 | : | SPINNEY LODGE VETERINARY HOSPITAL LIMITED |
---|---|---|
Company Number | : | 07753628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 August 2011 |
End of financial year | : | 31 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, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
491, Kettering Road, Northampton, United Kingdom, NN3 6QW | Director | 26 August 2011 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
491, Kettering Road, Northampton, United Kingdom, NN3 6QW | Director | 26 August 2011 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 12 July 2017 | Active |
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH | Director | 12 July 2017 | Active |
Spinney Lodge Newco Limited | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mr Malcolm Turner Adamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 491, Kettering Road, Northampton, NN3 6QW |
Nature of control | : |
|
Mr Richard William Barron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | 491, Kettering Road, Northampton, NN3 6QW |
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 |
2020-11-17 | 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 |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | 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 |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Accounts | Change account reference date company previous extended. | Download |
2019-02-01 | Address | Move registers to sail company with new address. | Download |
2019-01-30 | Address | Change sail address company with old address new address. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.