Company NameD. Pittaway Butchers Ltd
Company StatusDissolved
Company Number04446521
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date28 October 2015 (8 years, 5 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 NameMr Stephen Feary
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 28 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Milton Street
Darlington
County Durham
DL1 4ET
Secretary NameMs Amanda Jane Slater
NationalityBritish
StatusClosed
Appointed27 August 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 28 October 2015)
RoleSecretary
Correspondence Address71 Milton Street
Darlington
County Durham
DL1 4ET
Director NameAlison Margaret Pittaway
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressMount Pleasant Farm
Whashton
Richmond
North Yorkshire
DL11 7JP
Director NameMr Dirk Pittaway
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Whashton
Richmond
North Yorkshire
DL11 7JP
Secretary NameAlison Margaret Pittaway
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMount Pleasant Farm
Whashton
Richmond
North Yorkshire
DL11 7JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Momentum Taxation & Accountancy Limited
Harelands Courtyard Offices Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby

Shareholders

50 at £1Amanda Jane Slater
50.00%
Ordinary
50 at £1Stephen Feary
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,030
Cash£253
Current Liabilities£57,851

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Final Gazette dissolved following liquidation (1 page)
28 October 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 August 2014Statement of affairs with form 4.19 (7 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Statement of affairs with form 4.19 (7 pages)
4 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-18
(1 page)
4 August 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Amanda Jane Slater on 24 May 2010 (1 page)
20 July 2010Director's details changed for Stephen Feary on 24 May 2010 (2 pages)
20 July 2010Secretary's details changed for Amanda Jane Slater on 24 May 2010 (1 page)
20 July 2010Director's details changed for Stephen Feary on 24 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 June 2009Return made up to 24/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 24/05/08; no change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(6 pages)
14 July 2008Return made up to 24/05/08; no change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 24/05/07; full list of members (6 pages)
20 June 2007Return made up to 24/05/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 24/05/06; full list of members (6 pages)
25 August 2006Return made up to 24/05/06; full list of members (6 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New director appointed (2 pages)
1 July 2005Return made up to 24/05/05; full list of members (7 pages)
1 July 2005Return made up to 24/05/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
29 September 2004Registered office changed on 29/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 January 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 January 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
31 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002Incorporation (17 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (17 pages)
24 May 2002Director resigned (1 page)