-
HORMBREYS BUTCHERS LIMITED - 112-114 WITTON STREET, NORTHWICH, CHESHIRE, United Kingdom
Company Information
- Company registration number
- 04593359
- Country
- United Kingdom
- Registered Address
- 112-114 WITTON STREET
- NORTHWICH
- CHESHIRE
- CW9 5NW 112-114 WITTON STREET, NORTHWICH, CHESHIRE, CW9 5NW UK
Management
- Managing Directors
- CARL THOMAS FITZIMONS
- EDWIN PETER HORMBREY
- LEE KENNETH MCKEE
- Company secretaries
- YVONNE MARGARET HORMBREY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2002-11-18
- Dissolved on
- 2014-05-06
- SIC/NACE
- 47220 - Retail sale of meat and meat products in specialised stores
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-11-18
-
HORMBREYS BUTCHERS LIMITED Company Description
- HORMBREYS BUTCHERS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04593359. It was registered 2002-11-18. It has declared SIC or NACE codes as "47220 - Retail sale of meat and meat products in specialised stores". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-11-18.It can be contacted at 112-114 Witton Street .
Get HORMBREYS BUTCHERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hormbreys Butchers Limited - 112-114 WITTON STREET, NORTHWICH, CHESHIRE, United Kingdom
- 2002-11-18
Did you know? kompany provides original and official company documents for HORMBREYS BUTCHERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-05-06) - GAZ2(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-01-21) - GAZ1(A)
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-05-03) - AA
-
18/11/12 FULL LIST (2013-01-08) - AR01
-
APPLICATION FOR STRIKING-OFF (2013-12-31) - DS01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-06-22) - AA
keyboard_arrow_right 2011
-
18/11/11 FULL LIST (2011-12-14) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-16) - AA
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS FITZIMONS / 01/10/2009 (2010-02-02) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / EDWIN PETER HORMBREY / 01/10/2009 (2010-02-02) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / LEE KENNETH MCKEE / 01/10/2009 (2010-02-02) - CH01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-07-27) - AA
-
18/11/10 FULL LIST (2010-12-06) - AR01
-
18/11/09 FULL LIST (2010-02-02) - AR01
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-04-29) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS (2008-12-10) - 363a
-
31/12/07 TOTAL EXEMPTION SMALL (2008-10-28) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS (2007-11-20) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-04-13) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS (2006-12-07) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 (2006-06-28) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS (2005-12-23) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2005-08-04) - AA
-
ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 (2005-07-04) - 225
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 (2005-07-04) - AA
-
REGISTERED OFFICE CHANGED ON 16/05/05 FROM: (2005-05-16) - 287
-
NEW DIRECTOR APPOINTED (2005-05-11) - 288a
-
RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS (2005-03-04) - 363s
keyboard_arrow_right 2004
-
FIRST GAZETTE (2004-06-15) - GAZ1
-
RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS (2004-06-21) - 363s
-
STRIKE-OFF ACTION DISCONTINUED (2004-06-22) - DISS40
-
NEW DIRECTOR APPOINTED (2004-09-22) - 288a
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-04-01) - 288a
-
NEW SECRETARY APPOINTED (2003-04-01) - 288a
-
REGISTERED OFFICE CHANGED ON 01/04/03 FROM: (2003-04-01) - 287
keyboard_arrow_right 2002
-
SECRETARY RESIGNED (2002-11-28) - 288b
-
DIRECTOR RESIGNED (2002-11-28) - 288b
-
INCORPORATION DOCUMENTS (2002-11-18) - NEWINC