CVS NUMBER 2 LIMITED
DISS WEST MOUNT VETS LIMITED SANDAVENUE LIMITED

Hellopages » Norfolk » South Norfolk » IP22 4ER

Company number 05533091
Status Liquidation
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address CVS HOUSE, OWEN ROAD, DISS, NORFOLK, ENGLAND, IP22 4ER
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Confirmation statement made on 10 August 2016 with updates; Appointment of a voluntary liquidator. The most likely internet sites of CVS NUMBER 2 LIMITED are www.cvsnumber2.co.uk, and www.cvs-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Attleborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cvs Number 2 Limited is a Private Limited Company. The company registration number is 05533091. Cvs Number 2 Limited has been working since 10 August 2005. The present status of the company is Liquidation. The registered address of Cvs Number 2 Limited is Cvs House Owen Road Diss Norfolk England Ip22 4er. . CLEAL, Rebecca Anne is a Secretary of the company. INNES, Simon Campbell is a Director of the company. PERRIN, Nicholas John is a Director of the company. Secretary TAPSFIELD-WRIGHT, Clare Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLBOROW, Alayne Margaret has been resigned. Director HOLBOROW, Richard William has been resigned. Director TAPSFIELD-WRIGHT, Clare Joan has been resigned. Director WRIGHT, Shaun Arthur James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
CLEAL, Rebecca Anne
Appointed Date: 23 September 2013

Director
INNES, Simon Campbell
Appointed Date: 23 September 2013
65 years old

Director
PERRIN, Nicholas John
Appointed Date: 23 September 2013
65 years old

Resigned Directors

Secretary
TAPSFIELD-WRIGHT, Clare Joan
Resigned: 23 September 2013
Appointed Date: 06 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2005
Appointed Date: 10 August 2005

Director
HOLBOROW, Alayne Margaret
Resigned: 23 September 2013
Appointed Date: 01 June 2008
73 years old

Director
HOLBOROW, Richard William
Resigned: 23 September 2013
Appointed Date: 06 September 2005
73 years old

Director
TAPSFIELD-WRIGHT, Clare Joan
Resigned: 23 September 2013
Appointed Date: 06 September 2005
68 years old

Director
WRIGHT, Shaun Arthur James
Resigned: 26 February 2013
Appointed Date: 01 June 2008
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 2005
Appointed Date: 10 August 2005

Persons With Significant Control

Cvs (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CVS NUMBER 2 LIMITED Events

30 Mar 2017
Return of final meeting in a members' voluntary winding up
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20

01 Jul 2016
Declaration of solvency
...
... and 46 more events
22 Sep 2005
Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU
21 Sep 2005
Company name changed sandavenue LIMITED\certificate issued on 21/09/05
15 Sep 2005
Secretary resigned
15 Sep 2005
Director resigned
10 Aug 2005
Incorporation