Company NameFrank's Butchers Limited
Company StatusDissolved
Company Number00579243
CategoryPrivate Limited Company
Incorporation Date28 February 1957(67 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameClara Lavinia Machin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(34 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2005)
RoleSecretary
Correspondence Address6 Trenance Gardens
Seven Kings
Ilford
Essex
IG3 9NG
Director NameWilliam Frank Machin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(34 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2005)
RoleButcher
Correspondence Address38 Woodstock Gardens
Goodmayes
Ilford
Essex
IG3 9SZ
Secretary NameClara Lavinia Machin
NationalityBritish
StatusClosed
Appointed02 June 1991(34 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address6 Trenance Gardens
Seven Kings
Ilford
Essex
IG3 9NG
Director NameFrank William Machin
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(34 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 April 2002)
RoleMaster Butcher
Correspondence Address16 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SB

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£298,814
Gross Profit£85,689
Net Worth-£8,216
Cash£3,488
Current Liabilities£24,442

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
13 January 2005Return made up to 02/06/04; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
7 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
26 July 2003Return made up to 02/06/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
17 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2001Return made up to 02/06/01; full list of members (7 pages)
25 June 2001Full accounts made up to 28 February 2001 (9 pages)
25 August 2000Full accounts made up to 28 February 2000 (10 pages)
23 June 2000Return made up to 02/06/00; full list of members (7 pages)
26 July 1999Full accounts made up to 28 February 1999 (10 pages)
8 June 1999Return made up to 02/06/99; full list of members (6 pages)
16 October 1998Full accounts made up to 28 February 1998 (10 pages)
15 June 1998Return made up to 02/06/98; full list of members (6 pages)
3 September 1997Full accounts made up to 28 February 1997 (9 pages)
17 June 1997Return made up to 02/06/97; full list of members (6 pages)
31 December 1996Full accounts made up to 28 February 1996 (11 pages)
1 August 1996Return made up to 02/06/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)