Company NameJohn Bodsworth (Butchers) Limited
Company StatusDissolved
Company Number04240884
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date28 June 2014 (9 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 NameMr John Bodsworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Forestry Holdings
Edwinstowe
Mansfield
Nottinghamshire
NG21 9JL
Secretary NameCarol Ann Bodsworth
NationalityBritish
StatusClosed
Appointed01 November 2001(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 28 June 2014)
RoleCompany Director
Correspondence Address7 Ruffs Drive
Hucknall
Nottingham
NG15 6HJ
Secretary NameAlison Bodsworth
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Taupo Drive
Hucknall
Nottingham
Nottinghamshire
NG15 6RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr John Bodsworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,898
Current Liabilities£52,832

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2014Liquidators' statement of receipts and payments to 31 January 2014 (4 pages)
27 February 2014Liquidators statement of receipts and payments to 31 January 2014 (4 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2013Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ on 20 February 2013 (2 pages)
20 February 2013Statement of affairs with form 4.19 (4 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for John Bodsworth on 25 June 2010 (2 pages)
1 March 2010Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 1 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Director's change of particulars / john bodsworth / 01/04/2009 (1 page)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 July 2006Return made up to 25/06/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 25/06/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 July 2004Return made up to 25/06/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 July 2003Return made up to 25/06/03; full list of members (6 pages)
12 July 2003Registered office changed on 12/07/03 from: 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW (1 page)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 July 2002Return made up to 25/06/02; full list of members (6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
6 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Secretary resigned (1 page)
25 June 2001Incorporation (15 pages)