Company NameFenwicks Family Butchers Limited
Company StatusDissolved
Company Number11411638
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Dissolution Date21 October 2023 (6 months, 1 week 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 NameMrs Clare Louise Fenwick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Nicholas William Walker Fenwick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR

Location

Registered AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 October 2023Final Gazette dissolved following liquidation (1 page)
21 July 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2022Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages)
31 May 2022Registered office address changed from 21 Newlyn Drive Darlington DL3 0ZN England to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 31 May 2022 (2 pages)
31 May 2022Statement of affairs (9 pages)
31 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-25
(1 page)
31 May 2022Appointment of a voluntary liquidator (3 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 November 2018Registered office address changed from 33 Woodland Road Darlington DL3 7BJ United Kingdom to 21 Newlyn Drive Darlington DL3 0ZN on 5 November 2018 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 220
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)