Background WavePink WaveYellow Wave

VET MRI LIMITED (09064310)

VET MRI LIMITED (09064310) is a dissolved UK company. incorporated on 30 May 2014. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VET MRI LIMITED has been registered for 11 years. Current directors include BETTS, Paul Aaron, WOMERSLEY, Robin Neil.

Company Number
09064310
Status
dissolved
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
C/O Burgess Diagnostics Limited Oak House, Leyland, PR25 2YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BETTS, Paul Aaron, WOMERSLEY, Robin Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET MRI LIMITED

VET MRI LIMITED is an dissolved company incorporated on 30 May 2014 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VET MRI LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09064310

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 28 May 2024 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

BDVH NUMBER TWO LIMITED
From: 30 May 2014To: 19 May 2016
Contact
Address

C/O Burgess Diagnostics Limited Oak House 317 Golden Hill Lane Leyland, PR25 2YJ,

Previous Addresses

C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England
From: 31 May 2016To: 22 March 2017
C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England
From: 31 May 2016To: 31 May 2016
C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England
From: 13 April 2016To: 31 May 2016
Leigh House 28-32 st Paul;S Street Leeds West Yorkshire LS1 2JT
From: 30 May 2014To: 13 April 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 20
Loan Cleared
Jul 25
Capital Update
Sept 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BETTS, Paul Aaron

Active
Oak House, LeylandPR25 2YJ
Born June 1975
Director
Appointed 31 Mar 2016

WOMERSLEY, Robin Neil

Active
Oak House, LeylandPR25 2YJ
Born March 1971
Director
Appointed 31 Mar 2016

BURGESS, Thomas Lionel Ashley

Resigned
28-32 St Paul;S Street, LeedsLS1 2JT
Born May 1933
Director
Appointed 30 May 2014
Resigned 30 Sept 2014

DUDDELL, Howard John

Resigned
28-32 St Paul;S Street, LeedsLS1 2JT
Born December 1959
Director
Appointed 30 May 2014
Resigned 30 Sept 2014

GILLESPIE, Hugh Rollo

Resigned
28-32 St Paul;S Street, LeedsLS1 2JT
Born May 1942
Director
Appointed 30 May 2014
Resigned 30 Sept 2014

HADFIELD, Michael Beresford

Resigned
Oak House, LeylandPR25 2YJ
Born October 1957
Director
Appointed 30 May 2014
Resigned 09 Nov 2018

SCHOEMAN, Hendrik Petrus

Resigned
Oak House, LeylandPR25 2YJ
Born March 1975
Director
Appointed 09 Nov 2018
Resigned 31 Jul 2020

THOMAS, Trevor George Corry

Resigned
28-32 St Paul;S Street, LeedsLS1 2JT
Born July 1944
Director
Appointed 30 May 2014
Resigned 31 Mar 2016

Persons with significant control

1

317 Golden Hill Lane, LeylandPR25 2YJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
13 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 October 2025
DS01DS01
Legacy
29 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
19 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2016
CONNOTConfirmation Statement Notification
Resolution
29 April 2016
RESOLUTIONSResolutions
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Incorporation Company
30 May 2014
NEWINCIncorporation