Company NameDewhurst Butchers (Holdings) Limited
Company StatusDissolved
Company Number03995890
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Previous NameDewhurst Butchers Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Nigel Holden Taylor
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe Enfield Road
Ash Vale
Aldershot
Hampshire
GU12 5EJ
Director NameMr Nigel Holden Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe Enfield Road
Ash Vale
Aldershot
Hampshire
GU12 5EJ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Andrew John Lloyd Maunder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorstone Barton
Brithembottom
Cullompton
Devon
EX15 1QR
Director NamePeter Lloyd Maunder
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Farm Bradford Farm
Uplowman Road
Tiverton
Devon
EX16 7QQ
Director NameMr Richard Lloyd Maunder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd Maunder Ltd
Willand
Cullompton
Devon
EX15 2PJ
Director NameRoger David Reeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestlake
1 Hampshire Way
Wokingham
Berkshire
RG41 3AX
Director NameJohn Nimrod Hardman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressHillside Spofford Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMr Graham Mitchell Heasman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Old Cottage
Swan Street
Kelvedon
Essex
CO5 9NG
Director NameMr George Robert Lloyd Maunder
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Bridge Farm
Willand
Cullompton
Devon
EX15 2QQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£39,548,000
Gross Profit£16,304,000
Net Worth-£4,064,000
Cash£544,000
Current Liabilities£4,800,000

Accounts

Latest Accounts28 August 2004 (19 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

23 January 2007Dissolved (1 page)
25 October 2006Administrator's progress report (5 pages)
23 October 2006Notice of move from Administration to Dissolution (3 pages)
15 May 2006Statement of affairs (5 pages)
15 May 2006Statement of administrator's proposal (20 pages)
31 March 2006Appointment of an administrator (1 page)
31 March 2006Registered office changed on 31/03/06 from: lloyd maunder road willand cullompton devon EX15 2PJ (1 page)
1 March 2006Director resigned (1 page)
8 July 2005Return made up to 17/05/05; full list of members (11 pages)
21 June 2005Auditor's resignation (1 page)
10 May 2005Group of companies' accounts made up to 28 August 2004 (26 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
16 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (8 pages)
11 March 2005Director resigned (1 page)
11 March 2005Nc inc already adjusted 21/02/05 (1 page)
11 March 2005Auditor's resignation (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2005New director appointed (4 pages)
11 March 2005Ad 21/02/05--------- £ si 800000@1=800000 £ ic 50000/850000 (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 94A mount pleasant road tunbridge wells kent TN1 1RT (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (4 pages)
29 June 2004Group of companies' accounts made up to 30 August 2003 (23 pages)
3 June 2004Return made up to 17/05/04; no change of members (7 pages)
29 July 2003Return made up to 17/05/03; full list of members (8 pages)
28 January 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
27 May 2002Return made up to 17/05/02; full list of members (9 pages)
25 March 2002Registered office changed on 25/03/02 from: 6 long lane west smithfield london EC1A 9JJ (1 page)
13 March 2002Group of companies' accounts made up to 25 August 2001 (26 pages)
30 January 2002Director resigned (1 page)
28 January 2002Amending 882 iss 08/06/00 (4 pages)
7 June 2001Return made up to 17/05/01; full list of members (8 pages)
15 March 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
5 March 2001Registered office changed on 05/03/01 from: 90 long acre london WC2E 9TT (1 page)
30 October 2000Ad 08/06/00--------- £ si [email protected]=49990 £ ic 1/49991 (4 pages)
30 October 2000Statement of affairs (12 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
7 July 2000Nc inc already adjusted 06/06/00 (1 page)
29 June 2000S-div 06/06/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 June 2000Memorandum and Articles of Association (22 pages)
29 June 2000Company name changed dewhurst butchers holdings limit ed\certificate issued on 30/06/00 (4 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New director appointed (2 pages)
17 May 2000Incorporation (15 pages)