Company NameNorman Goldberg (Butchers) Limited
Company StatusDissolved
Company Number00823248
CategoryPrivate Limited Company
Incorporation Date15 October 1964(59 years, 6 months ago)
Dissolution Date8 July 2014 (9 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 Brian Ellis Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1988(24 years after company formation)
Appointment Duration25 years, 8 months (closed 08 July 2014)
RoleButcher
Country of ResidenceEngland
Correspondence Address74 Longwood Gardens
Ilford
Essex
IG5 0BB
Secretary NameEvette Sharon Henderson
NationalityBritish
StatusClosed
Appointed01 October 2006(41 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address74 Longwood Gardens
Ilford
Essex
IG5 0BB
Director NameNorman Goldberg
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1964(same day as company formation)
RoleCompany Director
Correspondence Address61 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameMrs Myra Goldberg
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1981(16 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address61 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameMr Andrew James Harrington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleButcher
Correspondence Address28 Raymond Road
Newbury Park
Ilford
Essex
IG2 7EA
Secretary NameMrs Myra Goldberg
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address61 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

46 at 1Brian Henderson
70.77%
Ordinary
19 at 1Norman Goldberg
29.23%
Ordinary

Financials

Year2014
Net Worth-£106,927
Cash£549
Current Liabilities£111,753

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2010Compulsory strike-off action has been suspended (1 page)
9 September 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Compulsory strike-off action has been suspended (1 page)
23 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 31/12/08; full list of members (3 pages)
27 April 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 31/12/07; full list of members (3 pages)
18 March 2009Return made up to 31/12/07; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
9 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 June 2007Registered office changed on 07/06/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
7 June 2007Registered office changed on 07/06/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
2 May 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Return made up to 31/12/05; full list of members; amend (7 pages)
7 September 2006Return made up to 31/12/05; full list of members; amend (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 January 2005Registered office changed on 28/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
28 January 2005Registered office changed on 28/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
16 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 May 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
18 May 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
5 December 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
6 November 2000Full accounts made up to 31 October 1999 (11 pages)
6 November 2000Full accounts made up to 31 October 1999 (11 pages)
16 April 2000Amended full accounts made up to 31 October 1998 (11 pages)
16 April 2000Amended full accounts made up to 31 October 1998 (11 pages)
18 February 2000Full accounts made up to 31 October 1998 (11 pages)
18 February 2000Full accounts made up to 31 October 1998 (11 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
7 May 1999Full accounts made up to 31 October 1997 (11 pages)
7 May 1999Full accounts made up to 31 October 1997 (11 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 October 1996 (11 pages)
21 June 1998Full accounts made up to 31 October 1996 (11 pages)
2 January 1998Return made up to 31/12/97; change of members (6 pages)
2 January 1998Return made up to 31/12/97; change of members (6 pages)
16 May 1997Full accounts made up to 31 October 1995 (16 pages)
16 May 1997Full accounts made up to 31 October 1995 (16 pages)
17 February 1997Full accounts made up to 31 October 1994 (11 pages)
17 February 1997Full accounts made up to 31 October 1994 (11 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 October 1993 (9 pages)
31 October 1995Full accounts made up to 31 October 1993 (9 pages)
24 March 1995Accounts for a small company made up to 31 October 1992 (9 pages)
24 March 1995Accounts for a small company made up to 31 October 1992 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Particulars of mortgage/charge (3 pages)