Company NameDave's Family Butchers Limited
Company StatusDissolved
Company Number04088576
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date21 July 2015 (8 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 NameDavid George Rowland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Secretary NameAnne Marie Rowland
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address75 Westow Hill
Crystal Palace
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Anne Marie Rowland
50.00%
Ordinary
50 at £1David George Rowland
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,999
Cash£10,706
Current Liabilities£42,082

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
(3 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Amended accounts made up to 31 December 2010 (4 pages)
24 January 2012Amended accounts made up to 31 December 2010 (4 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Director's details changed for David George Rowland on 11 October 2010 (2 pages)
4 January 2011Secretary's details changed for Anne Marie Rowland on 11 October 2010 (1 page)
4 January 2011Secretary's details changed for Anne Marie Rowland on 11 October 2010 (1 page)
4 January 2011Director's details changed for David George Rowland on 11 October 2010 (2 pages)
4 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for David George Rowland on 11 October 2009 (2 pages)
19 November 2009Director's details changed for David George Rowland on 11 October 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2008Return made up to 12/10/08; full list of members (3 pages)
28 October 2008Return made up to 12/10/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Return made up to 12/10/06; full list of members (6 pages)
30 October 2006Return made up to 12/10/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 12/10/05; full list of members (6 pages)
17 November 2005Return made up to 12/10/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 12/10/04; full list of members (6 pages)
27 October 2004Return made up to 12/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 January 2004Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(6 pages)
31 January 2004Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(6 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2003Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2002Registered office changed on 06/11/02 from: 39 linden grove peckham london SE15 3LW (1 page)
6 November 2002Registered office changed on 06/11/02 from: 39 linden grove peckham london SE15 3LW (1 page)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2001Return made up to 12/10/01; full list of members (6 pages)
1 November 2001Return made up to 12/10/01; full list of members (6 pages)
6 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Ad 12/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Ad 12/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 October 2000Registered office changed on 17/10/00 from: charterhouse enterprises 90 northwick business centre blockley gloucestershire GL56 9RF (1 page)
17 October 2000Registered office changed on 17/10/00 from: charterhouse enterprises 90 northwick business centre blockley gloucestershire GL56 9RF (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
12 October 2000Incorporation (13 pages)
12 October 2000Incorporation (13 pages)