Company NameThe Butcher's Quarter Limited
Company StatusDissolved
Company Number08683597
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameSteven Pilkington
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRm211 Royal Mill Cotton Street
Manchester
M4 5BZ
Director NameMiss Michelle Jane Welshman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 01 December 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressApartment Rm211 Royal Mill
Cotton Street
Manchester
M4 5BZ
Secretary NameMr Peter John Pilkington
StatusClosed
Appointed15 March 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 01 December 2020)
RoleCompany Director
Correspondence AddressPlane Trees 23 Park Avenue
Haslingden
Rossendale
Lancashire
BB4 6PP

Contact

Websiteroyalmail.com

Location

Registered AddressRm211 Royal Mill Cotton Street
Manchester
M4 5BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Steven Pilkington
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (1 page)
7 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 November 2019Registered office address changed from 66 Tib Street Manchester M4 1LG to Rm211 Royal Mill Cotton Street Manchester M4 5BZ on 18 November 2019 (1 page)
18 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 April 2018Cessation of Steven John Pilkington as a person with significant control on 1 April 2018 (1 page)
20 April 2018Notification of Michelle Jane Pilkington as a person with significant control on 1 April 2018 (2 pages)
20 April 2018Notification of Steven John Pilkington as a person with significant control on 1 April 2018 (2 pages)
20 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
(3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 March 2015Appointment of Mr Peter John Pilkington as a secretary on 15 March 2015 (2 pages)
15 March 2015Appointment of Mr Peter John Pilkington as a secretary on 15 March 2015 (2 pages)
15 March 2015Appointment of Miss Michelle Jane Welshman as a director on 15 March 2015 (2 pages)
15 March 2015Appointment of Miss Michelle Jane Welshman as a director on 15 March 2015 (2 pages)
7 January 2015Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 January 2014Registered office address changed from Ns302 Royal Mill 2 Cotton Street Manchester M4 5BD United Kingdom on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Ns302 Royal Mill 2 Cotton Street Manchester M4 5BD United Kingdom on 17 January 2014 (2 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)