Company NameH.G. Beard (Butchers) Limited
Company StatusDissolved
Company Number04724738
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 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 NameJean Walton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2011)
RoleClerical Officer
Correspondence Address5 Dunlin Close
Poynton
Cheshire
SK12 1JS
Director NameJohn Ralph Walton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2011)
RoleButcher
Correspondence Address5 Dunlin Close
Poynton
Cheshire
SK12 1JS
Director NameMr Michael Walton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2011)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address2 Garthland Road
Hazel Grove
Stockport
SK7 4PD
Secretary NameJean Walton
NationalityBritish
StatusClosed
Appointed05 June 2003(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address5 Dunlin Close
Poynton
Cheshire
SK12 1JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehgbeard.co.uk/
Telephone0161 4394163
Telephone regionManchester

Location

Registered Address8 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,377
Cash£1,317
Current Liabilities£98,751

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Voluntary strike-off action has been suspended (1 page)
9 January 2010Voluntary strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Application to strike the company off the register (3 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Application to strike the company off the register (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2009Return made up to 07/04/09; full list of members (4 pages)
8 May 2009Return made up to 07/04/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 June 2007Return made up to 07/04/07; no change of members (7 pages)
21 June 2007Return made up to 07/04/07; no change of members (7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 May 2006Return made up to 07/04/06; full list of members (7 pages)
25 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 April 2005Return made up to 07/04/05; full list of members (7 pages)
22 April 2005Return made up to 07/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2004Return made up to 07/04/04; full list of members (7 pages)
17 May 2004Return made up to 07/04/04; full list of members (7 pages)
4 May 2004Registered office changed on 04/05/04 from: 38A bramhall lane south, bramhall, stockport cheshire SK7 1AH (1 page)
4 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 38A bramhall lane south, bramhall, stockport cheshire SK7 1AH (1 page)
4 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 05/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 05/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
7 April 2003Incorporation (9 pages)
7 April 2003Incorporation (9 pages)