Company NameBorough Butchers Limited
Company StatusDissolved
Company Number04497292
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 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 NameVincent Roy Moseley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(3 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2008)
RoleButcher
Correspondence Address19 Poulton Road
Wallasey
Wirral
CH44 6LB
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed14 August 2004(2 years after company formation)
Appointment Duration3 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed31 October 2002(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2004)
RoleBusiness Consultant
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£6,104
Cash£80
Current Liabilities£2,929

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Return made up to 29/07/06; full list of members (6 pages)
16 February 2006Secretary's particulars changed (1 page)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 August 2005Return made up to 29/07/05; full list of members (6 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
11 August 2004Return made up to 29/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 July 2003Return made up to 29/07/03; full list of members (6 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 35 market street hoylake wirral CH47 2BG (1 page)
5 August 2002Registered office changed on 05/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
29 July 2002Incorporation (12 pages)