Company NameLa Boucherie Limited
Company StatusDissolved
Company Number01481933
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)
Previous NameDarkhome Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(25 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2015)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMr Jitendrakumar Maganbhai Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Director NameMr Maheshkumar Mohanbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Poles House Poles Park
Hanbury Drive
Thundridge
Hertfordshire
SG12 0UD
Director NameNareshkumar Mohanbhai Patel
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 April 2004)
RoleCompany Director
Correspondence Address15 Broad Walk
Winchmore Hill
London
N21 3DA
Secretary NameMr Anil Gunvantbhai Patel
NationalityBritish
StatusResigned
Appointed08 March 1991(11 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spinnells Road
Rayners Lane
Harrow
Middlesex
HA2 9RA
Director NameRobbie Ian Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hemp Lane
Wigginton
Tring
Hertfordshire
HP23 6HE
Director NameKennedy McMeikan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(24 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressSaint Rhadegund Villa
82 Chesterton Road
Cambridge
CB4 1ER
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed17 April 2004(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2004)
RoleSecretary
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameColin Peter Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameSir Terence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(24 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameSir Terrence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(30 years after company formation)
Appointment Duration1 year (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(31 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
England And Wales
EN8 9SL
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(32 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 December 2013)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Adminstore LTD
100.00%
Ordinary

Accounts

Latest Accounts23 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 5 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Declaration of solvency (3 pages)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Declaration of solvency (3 pages)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Termination of appointment of Tesco Services Limited as a director on 19 December 2013 (1 page)
23 December 2013Termination of appointment of Tesco Services Limited as a director on 19 December 2013 (1 page)
31 October 2013Termination of appointment of Adrian Ross Thomas Marsh as a director on 23 September 2013 (1 page)
31 October 2013Termination of appointment of Adrian Ross Thomas Marsh as a director on 23 September 2013 (1 page)
16 October 2013Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages)
16 October 2013Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page)
30 September 2013Accounts made up to 23 February 2013 (3 pages)
30 September 2013Accounts made up to 23 February 2013 (3 pages)
23 August 2013Satisfaction of charge 2 in full (3 pages)
23 August 2013Satisfaction of charge 2 in full (3 pages)
23 August 2013Satisfaction of charge 3 in full (3 pages)
23 August 2013Satisfaction of charge 3 in full (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(6 pages)
28 January 2013Appointment of Tesco Services Limited as a director on 24 January 2013 (2 pages)
28 January 2013Appointment of Tesco Services Limited as a director on 24 January 2013 (2 pages)
16 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page)
16 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page)
16 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page)
19 September 2012Accounts made up to 25 February 2012 (3 pages)
19 September 2012Accounts made up to 25 February 2012 (3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
13 October 2011Accounts made up to 26 February 2011 (3 pages)
13 October 2011Accounts made up to 26 February 2011 (3 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
23 March 2011Termination of appointment of Terence Leahy as a director (1 page)
23 March 2011Termination of appointment of Terence Leahy as a director (1 page)
22 March 2011Appointment of Sir Terence Patrick Leahy as a director (2 pages)
22 March 2011Appointment of Sir Terence Patrick Leahy as a director (2 pages)
18 March 2011Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
18 March 2011Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
8 March 2011Termination of appointment of Terence Leahy as a director (1 page)
8 March 2011Termination of appointment of Terence Leahy as a director (1 page)
3 November 2010Accounts made up to 27 February 2010 (4 pages)
3 November 2010Accounts made up to 27 February 2010 (4 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts made up to 28 February 2009 (4 pages)
21 November 2009Accounts made up to 28 February 2009 (4 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 November 2008Accounts made up to 23 February 2008 (3 pages)
7 November 2008Accounts made up to 23 February 2008 (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 August 2007Accounts made up to 24 February 2007 (4 pages)
21 August 2007Accounts made up to 24 February 2007 (4 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
4 April 2007Return made up to 30/03/07; full list of members (3 pages)
4 April 2007Return made up to 30/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
9 March 2007Resolutions
  • RES13 ‐ Auditors appointed 27/02/07
(1 page)
9 March 2007Resolutions
  • RES13 ‐ Auditors appointed 27/02/07
(1 page)
19 December 2006Accounts made up to 25 February 2006 (8 pages)
19 December 2006Accounts made up to 25 February 2006 (8 pages)
6 April 2006Return made up to 30/03/06; full list of members (8 pages)
6 April 2006Return made up to 30/03/06; full list of members (8 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 26 February 2005 (19 pages)
23 December 2005Full accounts made up to 26 February 2005 (19 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
6 July 2005New director appointed (4 pages)
6 July 2005New director appointed (4 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
13 May 2005Return made up to 30/03/05; full list of members (8 pages)
13 May 2005Return made up to 30/03/05; full list of members (8 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (5 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (5 pages)
12 January 2005Director resigned (1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Accounting reference date shortened from 17/04/05 to 26/02/05 (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Accounting reference date shortened from 17/04/05 to 26/02/05 (1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2004Full accounts made up to 17 April 2004 (18 pages)
11 December 2004Full accounts made up to 17 April 2004 (18 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
15 May 2004Accounting reference date shortened from 26/09/04 to 17/04/04 (1 page)
15 May 2004Accounting reference date shortened from 26/09/04 to 17/04/04 (1 page)
6 May 2004New director appointed (5 pages)
6 May 2004New director appointed (5 pages)
4 May 2004Accounts made up to 27 September 2003 (15 pages)
4 May 2004Accounts made up to 27 September 2003 (15 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004Registered office changed on 29/04/04 from: europa house northolt industrial estate rowdell road northolt, middlesex UB5 6AG (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: europa house northolt industrial estate rowdell road northolt, middlesex UB5 6AG (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (9 pages)
28 April 2004New director appointed (9 pages)
26 April 2004New director appointed (5 pages)
26 April 2004New director appointed (5 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
23 April 2003 (7 pages)
23 April 2003 (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 August 2002 (7 pages)
2 August 2002 (7 pages)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001 (6 pages)
29 October 2001 (6 pages)
17 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
17 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
28 March 2001Return made up to 30/03/01; full list of members (7 pages)
28 March 2001Return made up to 30/03/01; full list of members (7 pages)
24 July 2000 (6 pages)
24 July 2000 (6 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 July 1999 (6 pages)
12 July 1999 (6 pages)
30 March 1999Return made up to 30/03/99; full list of members (9 pages)
30 March 1999Return made up to 30/03/99; full list of members (9 pages)
27 May 1998 (6 pages)
27 May 1998 (6 pages)
26 June 1997 (7 pages)
26 June 1997 (7 pages)
8 April 1997Return made up to 30/03/97; no change of members (7 pages)
8 April 1997Return made up to 30/03/97; no change of members (7 pages)
2 July 1996Full accounts made up to 30 September 1995 (16 pages)
2 July 1996Full accounts made up to 30 September 1995 (16 pages)
29 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 April 1996Return made up to 30/03/96; full list of members (6 pages)
8 August 1995Full accounts made up to 1 October 1994 (13 pages)
8 August 1995Return made up to 30/03/95; no change of members (7 pages)
8 August 1995Full accounts made up to 1 October 1994 (13 pages)
8 August 1995Full accounts made up to 1 October 1994 (13 pages)
8 August 1995Return made up to 30/03/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
9 April 1990Particulars of mortgage/charge (3 pages)
9 April 1990Particulars of mortgage/charge (3 pages)
24 June 1987Full accounts made up to 31 October 1985 (10 pages)
24 June 1987Full accounts made up to 31 October 1985 (10 pages)
28 February 1980Certificate of incorporation (1 page)
28 February 1980Certificate of incorporation (1 page)