PARKVETS LIMITED
Overview
| Company Name | PARKVETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03665327 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARKVETS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARKVETS LIMITED located?
| Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKVETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PARKVETS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 10, 2024 |
What are the latest filings for PARKVETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Director's details changed for Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Donna Louise Chapman on Jul 01, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Mark Kenton as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Appointment of Mr Paul Mark Kenton as a director on Jan 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amanda Jane Davis as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Gillings as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||
Director's details changed for Mr David Robert Geoffrey Hillier on Apr 16, 2018 | 2 pages | CH01 | ||
Who are the officers of PARKVETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 262525880001 | |||||
| SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 271191060004 | |||||
| PECK, Graham Joseph | Secretary | Cockerhurst Cottage Redmans Lane TN14 7UB Shoreham Kent | British | 61101720002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DAVIS, Amanda Jane | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 259207710001 | |||||
| HERON, Diane | Director | 2 Andrews Place Bexley Park DA2 7WD Dartford | England | British | 55823570003 | |||||
| HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 201610120001 | |||||
| JOHNSTONE, Charles Allan | Director | Holly Cottage Chapmans End St Pauls Cray BR5 3JA Orpington Kent | Scottish | 70571930001 | ||||||
| KENTON, Paul Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 266517250001 | |||||
| NICOL, David Kenneth | Director | 8 Eastbrook Road Blackheath SE3 8BP London | England | British | 108921650002 | |||||
| PECK, Graham Joseph | Director | Cockerhurst Cottage Redmans Lane TN14 7UB Shoreham Kent | United Kingdom | British | 61101720002 | |||||
| PECK, Juliette | Director | Cockerhurst Cottage Redmans Lane TN14 7UB Shoreham Kent | United Kingdom | British | 196132950002 | |||||
| PERRY, Kirsty Helen | Director | 5 Drays Cottages The Street Horton Kirby DA4 9DA Dartford Kent | United Kingdom | British | 108921720001 |
Who are the persons with significant control of PARKVETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Independent Vetcare Limited | Mar 07, 2017 | Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Joseph Peck | Apr 06, 2016 | Ashley Avenue BA1 3DS Bath Station House East England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0