Company NameRainhill Village Butchers Limited
Company StatusDissolved
Company Number04910913
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameCarl Birchall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration12 years, 6 months (closed 04 April 2016)
RoleButcher
Country of ResidenceEngland
Correspondence Address8 Bishopdale Drive
Rainhill
Prescot
Merseyside
L35 4QH
Secretary NameCarl Birchall
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration12 years, 6 months (closed 04 April 2016)
RoleButcher
Country of ResidenceEngland
Correspondence Address8 Bishopdale Drive
Rainhill
Prescot
Merseyside
L35 4QH
Director NameMr Gary Naylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 day after company formation)
Appointment Duration8 years (resigned 28 September 2011)
RoleButcher
Country of ResidenceEngland
Correspondence Address26 Freckleton Road
St Helens
Merseyside
WA10 3AP
Director NameMr Colin Stanley Janes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bishopdale Drive
Rainhill
Prescot
Merseyside
L35 4QH
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered AddressCarlton Place 22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£49,818
Cash£15,690
Current Liabilities£82,590

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
4 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
21 May 2015Liquidators statement of receipts and payments to 10 March 2015 (13 pages)
21 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (13 pages)
21 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (13 pages)
24 April 2014Liquidators statement of receipts and payments to 10 March 2014 (12 pages)
24 April 2014Liquidators' statement of receipts and payments to 10 March 2014 (12 pages)
24 April 2014Liquidators' statement of receipts and payments to 10 March 2014 (12 pages)
28 March 2013Registered office address changed from 8 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from 8 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH on 28 March 2013 (2 pages)
27 March 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Statement of affairs with form 4.19 (5 pages)
27 March 2013Statement of affairs with form 4.19 (5 pages)
10 December 2012Termination of appointment of Colin Stanley Janes as a director on 10 December 2012 (1 page)
10 December 2012Termination of appointment of Colin Stanley Janes as a director on 10 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
21 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
20 November 2011Termination of appointment of Gary Naylor as a director on 28 September 2011 (1 page)
20 November 2011Appointment of Mr Colin Stanley Janes as a director on 28 September 2011 (2 pages)
20 November 2011Appointment of Mr Colin Stanley Janes as a director on 28 September 2011 (2 pages)
20 November 2011Termination of appointment of Gary Naylor as a director on 28 September 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Gary Naylor on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Carl Birchall on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Gary Naylor on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Carl Birchall on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Gary Naylor on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Carl Birchall on 1 October 2009 (2 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2008Return made up to 24/09/08; full list of members (4 pages)
29 October 2008Return made up to 24/09/07; no change of members (7 pages)
29 October 2008Director's change of particulars / gary naylor / 01/08/2008 (1 page)
29 October 2008Return made up to 24/09/07; no change of members (7 pages)
29 October 2008Return made up to 24/09/08; full list of members (4 pages)
29 October 2008Director's change of particulars / gary naylor / 01/08/2008 (1 page)
7 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 October 2006Return made up to 24/09/06; full list of members (7 pages)
24 October 2006Return made up to 24/09/06; full list of members (7 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 October 2005Return made up to 24/09/05; full list of members (7 pages)
18 October 2005Return made up to 24/09/05; full list of members (7 pages)
27 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 October 2004Return made up to 24/09/04; full list of members (7 pages)
13 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Ad 25/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 2003Ad 25/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
24 September 2003Incorporation (12 pages)
24 September 2003Incorporation (12 pages)