Company NameVillage Butchers Limited
DirectorMichael Sunners
Company StatusDissolved
Company Number03915472
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMichael Sunners
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleButcher
Correspondence Address201 Molyneux Road
Liverpool
Merseyside
L6 6AL
Secretary NameAngela Murphy
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleManageress
Correspondence Address201 Molyneux Road
Kensington
Liverpool
Merseyside
L6 6AL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,672
Cash£2,500
Current Liabilities£65,481

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2005Dissolved (1 page)
13 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
1 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2004Appointment of a voluntary liquidator (1 page)
1 March 2004Statement of affairs (5 pages)
23 February 2004Registered office changed on 23/02/04 from: 45 derby road huyton liverpool merseyside L36 9UQ (1 page)
8 January 2004Return made up to 28/01/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 October 2003Registered office changed on 08/10/03 from: hanlon accountants suite 111 cotton exchange build old hall street liverpool merseyside L3 9LQ (1 page)
28 February 2003Return made up to 28/01/02; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 28 January 2002 (12 pages)
29 November 2001Total exemption full accounts made up to 28 January 2001 (12 pages)
30 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
10 February 2000Director resigned (1 page)
28 January 2000Incorporation (10 pages)