Barnard Castle
County Durham
DL12 8ED
Director Name | Mr Richard Ian Matthews |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Castle Veterinary Surgeons Montalbo Road Barnard Castle County Durham DL12 8ED |
Director Name | Mr Stephen Clive Bertie Perkins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Castle Veterinary Surgeons Montalbo Road Barnard Castle County Durham DL12 8ED |
Director Name | Benjamin Paul Roche Sturgeon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Castle Veterinary Surgeons Montalbo Road Barnard Castle County Durham DL12 8ED |
Website | www.castlevets.net/ |
---|---|
Telephone | 01833 695695 |
Telephone region | Barnard Castle |
Registered Address | 28 Woodside Barnard Castle DL12 8DX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
66 at £1 | Ian Geoffrey Harris 33.33% Ordinary |
---|---|
66 at £1 | Richard Ian Matthews 33.33% Ordinary |
66 at £1 | Stephen Clive Bertie Perkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,686 |
Cash | £100,417 |
Current Liabilities | £182,336 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 September 2011 | Delivered on: 28 September 2011 Satisfied on: 2 June 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 July 2014 | Company name changed castle veterinary practice LTD\certificate issued on 08/07/14
|
8 July 2014 | Change of name notice (2 pages) |
2 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 February 2014 | Termination of appointment of Benjamin Sturgeon as a director (2 pages) |
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 January 2011 | Incorporation (21 pages) |