Company NameMedivet Limited
Company StatusDissolved
Company Number02313921
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameFrostfair Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Christopher Anderson Zawadski
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garden House Main Street
Horncliffe
Berwick-Upon-Tweed
TD15 2XW
Scotland
Secretary NameMarjory McKee
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Main Street
Horncliffe
Berwick-Upon-Tweed
TD15 2XW
Scotland
Director NameMarjory McKee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(5 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 06 April 2021)
RoleDirector Of Administration
Country of ResidenceScotland
Correspondence AddressThe Garden House Main Street
Horncliffe
Berwick-Upon-Tweed
TD15 2XW
Scotland

Contact

Websitemedivet.co.uk

Location

Registered Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

80 at £1Mr Christopher Anderson Zawadski
80.00%
Ordinary
20 at £1Marjory Mckee
20.00%
Ordinary

Financials

Year2014
Net Worth£46,110
Cash£34,296
Current Liabilities£14,995

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

14 January 1993Delivered on: 20 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 6 March 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Director's details changed for Marjory Mckee on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Marjory Mckee on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Marjory Mckee on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Marjory Mckee on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Marjory Mckee on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Marjory Mckee on 8 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 30/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 November 2001Registered office changed on 06/11/01 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
26 May 1999Return made up to 30/04/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 April 1998 (12 pages)
8 May 1998Full accounts made up to 30 April 1997 (13 pages)
8 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 December 1997Registered office changed on 15/12/97 from: lion house 27,high street thames ditton surrey KT7 0SD (1 page)
21 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
29 May 1996Return made up to 30/04/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (16 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
27 February 1995Full accounts made up to 30 April 1994 (16 pages)
27 May 1994Full accounts made up to 30 April 1993 (12 pages)
27 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1994New director appointed (2 pages)
20 May 1993Return made up to 30/04/93; full list of members (5 pages)
10 May 1993Full accounts made up to 30 April 1992 (12 pages)
20 January 1993Particulars of mortgage/charge (3 pages)
6 May 1992Return made up to 30/04/92; change of members (5 pages)
26 April 1992Full accounts made up to 30 April 1991 (14 pages)
20 May 1991Return made up to 30/04/91; no change of members (6 pages)
2 April 1991Secretary resigned;new secretary appointed (2 pages)
1 March 1991Full accounts made up to 30 April 1990 (12 pages)
3 August 1990Return made up to 30/04/90; full list of members (4 pages)
22 November 1989Accounting reference date extended from 31/01 to 30/04 (1 page)
20 September 1989Secretary resigned;new secretary appointed (2 pages)
2 March 1989Wd 21/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)