Company NameHormbreys Butchers Limited
Company StatusDissolved
Company Number04593359
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 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 NameEdwin Peter Hormbrey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(3 days after company formation)
Appointment Duration11 years, 5 months (closed 06 May 2014)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address5 Larchtree Close
Barnton
Northwich
Cheshire
CW8 4SW
Secretary NameYvonne Margaret Hormbrey
NationalityBritish
StatusClosed
Appointed21 November 2002(3 days after company formation)
Appointment Duration11 years, 5 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address5 Larchtree Close
Barnton
Northwich
Cheshire
CW8 4SW
Director NameCarl Thomas Fitzimons
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 06 May 2014)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Street
Moulton
Northwich
Cheshire
CW9 8NY
Director NameMr Lee Kenneth McKee
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 06 May 2014)
RoleButcher
Country of ResidenceEngland
Correspondence Address43b Blackcroft Avenue
Barnton
Northwich
Cheshire
CW8 4HP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Edwin Peter Hormbrey
80.00%
Ordinary
10 at £1Carl Thomas Fitzsimons
10.00%
Ordinary
10 at £1Lee Kenneth Mckee
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,843
Cash£21,340
Current Liabilities£36,815

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(6 pages)
8 January 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Carl Thomas Fitzimons on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Carl Thomas Fitzimons on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Carl Thomas Fitzimons on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Edwin Peter Hormbrey on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lee Kenneth Mckee on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Edwin Peter Hormbrey on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lee Kenneth Mckee on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Edwin Peter Hormbrey on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lee Kenneth Mckee on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 December 2008Return made up to 18/11/08; full list of members (4 pages)
10 December 2008Return made up to 18/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 December 2006Return made up to 18/11/06; full list of members (7 pages)
7 December 2006Return made up to 18/11/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 July 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 July 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 May 2005Registered office changed on 16/05/05 from: the old cottage marbury road, comberbach northwich cheshire CW9 6AU (1 page)
16 May 2005Registered office changed on 16/05/05 from: the old cottage marbury road, comberbach northwich cheshire CW9 6AU (1 page)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
4 March 2005Return made up to 18/11/04; full list of members (7 pages)
4 March 2005Return made up to 18/11/04; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
21 June 2004Return made up to 18/11/03; full list of members (6 pages)
21 June 2004Return made up to 18/11/03; full list of members (6 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
18 November 2002Incorporation (9 pages)
18 November 2002Incorporation (9 pages)