Company NameR.V.Smith(Butchers)Limited
DirectorsMalcolm Stanley Gifford and Barry Smith
Company StatusDissolved
Company Number00936826
CategoryPrivate Limited Company
Incorporation Date7 August 1968(55 years, 9 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 NameMalcolm Stanley Gifford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DD
Director NameMr Barry Smith
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleMaster Butcher
Correspondence AddressEvergreen Cottage High Ridge Way
Bramhope
Leeds
LS16 9AP
Secretary NameMr Kenneth Sawdon
NationalityBritish
StatusCurrent
Appointed08 November 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address8 Gypsy Mead
Oulton
Leeds
Yorkshire
LS26 8RJ

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£290,947
Cash£196,967
Current Liabilities£185,263

Accounts

Latest Accounts25 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 December 2006Dissolved (1 page)
20 September 2006Return of final meeting in a members' voluntary winding up (4 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (6 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Resolutions
  • RES13 ‐ Security in fixed charg 14/07/03
(1 page)
30 July 2003Liquidators statement of receipts and payments (6 pages)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Exres 22/07/02 liq's authority (1 page)
5 August 2002Declaration of solvency (3 pages)
5 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2002Registered office changed on 23/07/02 from: 328/331 game row kirkgate market leeds west yorkshire LS2 7HN (1 page)
30 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2001Accounts for a small company made up to 25 August 2001 (7 pages)
27 November 2000Full group accounts made up to 26 August 2000 (15 pages)
27 November 2000Return made up to 04/11/00; full list of members (7 pages)
9 November 1999Full group accounts made up to 28 August 1999 (15 pages)
9 November 1999Return made up to 04/11/99; full list of members (7 pages)
12 November 1998Return made up to 04/11/98; full list of members (6 pages)
12 November 1998Full group accounts made up to 29 August 1998 (17 pages)
17 November 1997Return made up to 12/11/97; no change of members (4 pages)
5 November 1997Full group accounts made up to 30 August 1997 (15 pages)
6 February 1997Registered office changed on 06/02/97 from: 10 butchers row kirkgate market leeds 2 (1 page)
22 November 1996Return made up to 12/11/96; no change of members (4 pages)
26 October 1996Full group accounts made up to 24 August 1996 (17 pages)
28 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Full group accounts made up to 26 August 1995 (16 pages)