Company NameGordons Family Butchers Limited
Company StatusDissolved
Company Number00693621
CategoryPrivate Limited Company
Incorporation Date25 May 1961(62 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 9 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 NameMr Shannon Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(53 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 02 July 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameGordon Saunders Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 June 2014)
RoleButcher
Correspondence AddressEvington Park Farm
Elmsted
Ashford
Kent
Secretary NameLeigh Ann Kerr
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 10 March 2015)
RoleCompany Director
Correspondence AddressKeepers Cottage
Vicarage Lane
Bexley
Kent
Da5

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1000 at £1Shannon Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£7,185
Current Liabilities£1,413

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 November 1969Delivered on: 14 November 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the brent, dartford, kent.
Outstanding
22 September 1965Delivered on: 12 October 1965
Persons entitled: J Eustiation

Classification: Legal charge
Secured details: £2,300.
Particulars: 14, kingsman parade, woolwich, london S.E. 18.
Outstanding

Filing History

13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Termination of appointment of Gordon Saunders Davis as a director on 10 June 2014 (1 page)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Termination of appointment of Leigh Ann Kerr as a secretary on 10 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Appointment of Mr Shannon Davis as a director on 12 September 2014 (2 pages)
8 August 2014Registered office address changed from Bellevue Princes Street Ulverston Cumbria LA12 7NB to Britannia House Roberts Mews Orpington Kent BR6 0JP on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Bellevue Princes Street Ulverston Cumbria LA12 7NB to Britannia House Roberts Mews Orpington Kent BR6 0JP on 8 August 2014 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 24 January 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 24/01/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 24/01/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 24/01/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 24/01/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 24/01/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 24/01/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 24/01/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Return made up to 24/01/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (10 pages)
18 February 1997Return made up to 24/01/97; full list of members (5 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
29 January 1996Director's particulars changed (2 pages)
22 June 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)