Company NameD&R Butchers Limited
Company StatusDissolved
Company Number02933849
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

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 Philip Andrew Brook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 months after company formation)
Appointment Duration12 years, 8 months (closed 27 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Bolingbroke Grove
London
SW11 1DB
Director NameMr Markham Andrew Bonnin Bruce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 months after company formation)
Appointment Duration12 years, 8 months (closed 27 March 2007)
RoleFactory Manager
Correspondence Address372 Larkshall Road
Chingford
London
E4 9JB
Director NameMr Arthur Julian Burgess
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 months after company formation)
Appointment Duration12 years, 8 months (closed 27 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGibcracks Barn
Great Gibcracks Chase
Sandon Chelmsford
CM2 7TG
Secretary NameMr Philip Andrew Brook
NationalityBritish
StatusClosed
Appointed01 August 1994(2 months after company formation)
Appointment Duration12 years, 8 months (closed 27 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Bolingbroke Grove
London
SW11 1DB
Director NameMr Philip Spedan Hughes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Phillimore Road
Emmer Green Caversham
Reading
Berkshire
RG4 8UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30/40 Vale Royal
London
N7 9AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£612

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
22 June 2006Return made up to 27/05/06; full list of members (3 pages)
10 August 2005Full accounts made up to 31 October 2004 (7 pages)
22 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
25 August 2004Full accounts made up to 31 October 2003 (9 pages)
26 July 2004Return made up to 27/05/04; full list of members (9 pages)
3 September 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003Full accounts made up to 31 October 2002 (9 pages)
30 July 2002Full accounts made up to 31 October 2001 (9 pages)
28 June 2002Return made up to 27/05/02; full list of members (9 pages)
27 July 2001Full accounts made up to 31 October 2000 (9 pages)
18 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Full accounts made up to 31 October 1999 (10 pages)
5 June 2000Return made up to 27/05/00; full list of members (8 pages)
13 August 1999Full accounts made up to 30 October 1998 (10 pages)
30 June 1999Registered office changed on 30/06/99 from: 30-40 vale royal london N7 9AP (1 page)
29 June 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
25 June 1998Return made up to 27/05/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 October 1997 (10 pages)
16 July 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Full accounts made up to 1 November 1996 (11 pages)
18 July 1996Return made up to 27/05/96; no change of members (4 pages)
16 July 1996Full accounts made up to 3 November 1995 (10 pages)
15 November 1995Particulars of mortgage/charge (8 pages)