Company NameRJT (Butchers) Limited
Company StatusDissolved
Company Number02731011
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameHardfern Limited

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 NameKathleen Joan Tucker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(3 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address17 Park View
Christchurch Road
Purley
Surrey
CR8 2NL
Secretary NameKathleen Joan Tucker
NationalityBritish
StatusClosed
Appointed05 August 1992(3 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address17 Park View
Christchurch Road
Purley
Surrey
CR8 2NL
Director NameMartyn Richard Tucker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(9 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 03 April 2018)
RoleButcher
Correspondence Address17 Park View
Christchurch Road
Purley
Surrey
CR8 2NL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed02 December 2009(17 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 03 April 2018)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Russell John Tucker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2001)
RoleCompany Director
Correspondence Address215 Homefield Park
Grove Road
Sutton
Surrey
SM1 2EA
Director NameMiss Erica Joanne Elizabeth Tucker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2001)
RoleCompany Director
Correspondence Address215 Homefield Park
Grove Road
Sutton
Surrey
SM1 2EA
Director NameAntonello Lino Tardivel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2001(9 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 January 2017)
RoleButcher
Correspondence Address4 George Groves Road
Anerley
London
SE20 8TH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 86802963
Telephone regionLondon

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kathleen Joan Tucker
33.33%
Ordinary
1 at £1Martyn Richard Tucker
33.33%
Ordinary
1 at £1Miss Erica Joanne Elizabeth Tucker
33.33%
Ordinary

Financials

Year2014
Net Worth£33,539
Cash£29,059
Current Liabilities£30,183

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
2 October 2017Termination of appointment of Antonello Lino Tardivel as a director on 7 January 2017 (1 page)
2 October 2017Termination of appointment of Antonello Lino Tardivel as a director on 7 January 2017 (1 page)
30 June 2017Notification of Kathleen Joan Tucker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Notification of Martyn Richard Tucker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Erica Joanne Elizabeth Tucker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Erica Joanne Elizabeth Tucker as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Martyn Richard Tucker as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Kathleen Joan Tucker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Erica Joanne Elizabeth Tucker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Notification of Martyn Richard Tucker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Kathleen Joan Tucker as a person with significant control on 30 June 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(7 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 December 2009Appointment of Palmerston Secretaries Limited as a secretary (3 pages)
23 December 2009Appointment of Palmerston Secretaries Limited as a secretary (3 pages)
23 December 2009Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 23 December 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Return made up to 14/07/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 29 ludgate hill london EC4M 7JE (1 page)
4 September 2009Return made up to 14/07/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 29 ludgate hill london EC4M 7JE (1 page)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 14/07/07; full list of members (3 pages)
3 August 2007Return made up to 14/07/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 14/07/06; full list of members (3 pages)
21 August 2006Return made up to 14/07/06; full list of members (3 pages)
26 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 14/07/05; full list of members (3 pages)
1 August 2005Return made up to 14/07/05; full list of members (3 pages)
18 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
14 August 2002Return made up to 14/07/02; full list of members (7 pages)
14 August 2002Return made up to 14/07/02; full list of members (7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
3 August 2001Return made up to 14/07/01; full list of members (7 pages)
3 August 2001Return made up to 14/07/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
11 October 2000Return made up to 14/07/00; full list of members (7 pages)
11 October 2000Return made up to 14/07/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 14/07/98; full list of members (6 pages)
11 August 1998Return made up to 14/07/98; full list of members (6 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
27 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)