PADEMELON HOLDINGS LIMITED
Overview
Company Name | PADEMELON HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09492005 |
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 PADEMELON HOLDINGS LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is PADEMELON HOLDINGS LIMITED located?
Registered Office Address | Ivy Cottage Main Street Arkholme LA6 1AX Carnforth Lancs |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PADEMELON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
WESTMORLAND VETERINARY SERVICES (EQUINE) LIMITED | Mar 16, 2015 | Mar 16, 2015 |
What are the latest accounts for PADEMELON HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PADEMELON HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Riverside Business Park Natland Road Kendal Cumbria LA9 7SX United Kingdom to Ivy Cottage Main Street Arkholme Carnforth Lancs LA6 1AX on Jun 18, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jane Anne King as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Incorporation | 49 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PADEMELON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Richard John | Director | Greenhead Farm Hincaster LA7 7NG Milnthorpe Heron Beck Barn Cumbria United Kingdom | England | British | Veterinary Surgeon | 121848310004 | ||||
SAPSFORD, Benjamin Patrick | Director | Main Street Arkholme LA6 1AX Carnforth Ivy Cottage Lancashire United Kingdom | United Kingdom | British | Veterinary Surgeon | 139628510002 | ||||
WINNARD, John Gerard | Director | Newbiggin LA6 2PL Carnforth Townend Farm House Lancashire United Kingdom | United Kingdom | British | Veterinary Surgeon | 121848260001 | ||||
KING, Jane Anne | Director | Danes Road Staveley LA8 9PW Kendal 17 Cumbria United Kingdom | England | British | Veterinary Surgeon | 121848330001 |
Who are the persons with significant control of PADEMELON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard John Knight | Apr 06, 2016 | Main Street Arkholme LA6 1AX Carnforth Ivy Cottage Lancs | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Benjamin Patrick Sapsford | Apr 06, 2016 | Main Street Arkholme LA6 1AX Carnforth Ivy Cottage Lancs | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Gerard Winnard | Apr 06, 2016 | Main Street Arkholme LA6 1AX Carnforth Ivy Cottage Lancs | No |
Nationality: British Country of Residence: United Kingdom | |||
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