Company NameNorman Whitehead (Quality Butchers) Ltd
Company StatusDissolved
Company Number06904365
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman Whitehead
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Rushey Fields Farm
Dorset Avenue, Shaw
Oldham
Lancashire
OL2 7DS
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusClosed
Appointed13 May 2009(same day as company formation)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Location

Registered Address1-2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

100 at £1Norman Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth£19,596
Cash£70,599
Current Liabilities£51,518

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (2 pages)
4 August 2014Application to strike the company off the register (2 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page)
17 October 2013Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
21 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Norman Whitehead on 4 October 2010 (2 pages)
11 May 2011Director's details changed for Norman Whitehead on 4 October 2010 (2 pages)
11 May 2011Director's details changed for Norman Whitehead on 4 October 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancashire OL16 4JY United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancashire OL16 4JY United Kingdom on 27 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
13 May 2009Incorporation (12 pages)
13 May 2009Incorporation (12 pages)