Company NameStenton Family Butchers Limited
Company StatusDissolved
Company Number04705190
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEleanor Stenton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleShop Assistant Shop  Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Kilmarsh Road
London
W6 0PL
Director NameJohn Stenton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address2 Kilmarsh Road
London
W6 0PL
Secretary NameEleanor Stenton
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleShop Assistant Shop  Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Kilmarsh Road
London
W6 0PL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Stenton
50.00%
Ordinary
50 at £1Mrs Eleanor Stenton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
21 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 June 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 17 June 2019 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Stenton on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Eleanor Stenton on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Eleanor Stenton on 20 March 2010 (2 pages)
28 May 2010Director's details changed for John Stenton on 20 March 2010 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 20/03/08; full list of members (4 pages)
7 August 2008Return made up to 20/03/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 May 2007Return made up to 20/03/07; full list of members (2 pages)
14 May 2007Return made up to 20/03/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 20/03/06; full list of members (2 pages)
19 May 2006Return made up to 20/03/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Return made up to 20/03/04; full list of members (7 pages)
19 May 2004Return made up to 20/03/04; full list of members (7 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
20 March 2003Incorporation (11 pages)
20 March 2003Incorporation (11 pages)