Company NameBillericay Butchers Limited
Company StatusDissolved
Company Number03073469
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date22 July 2003 (20 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 NameFrank Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleButcher
Correspondence Address14 Jackdaw Close
Billericay
Essex
CM11 2PH
Director NamePeter William Newman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleButcher
Correspondence Address112a
Oak Court Raleigh Road
Banfleet
Essex
Secretary NameFrank Brown
NationalityBritish
StatusClosed
Appointed29 June 1995(1 day after company formation)
Appointment Duration8 years (closed 22 July 2003)
RoleCompany Director
Correspondence Address14 Jackdaw Close
Billericay
Essex
CM11 2PH
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address139 Kingston Road
London
SW19 1LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Application for striking-off (1 page)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
29 June 1999Return made up to 28/06/99; full list of members (6 pages)
13 April 1999Full accounts made up to 30 June 1998 (6 pages)
14 September 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1998Registered office changed on 20/07/98 from: 157 dorset road london SW19 8EQ (1 page)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 May 1998Full accounts made up to 30 June 1997 (7 pages)
29 June 1997Return made up to 28/06/97; no change of members (4 pages)
10 April 1997Full accounts made up to 30 June 1996 (7 pages)
18 August 1996Return made up to 28/06/96; full list of members (6 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
28 June 1995Incorporation (9 pages)