Company NameLuton & District Butchers Waste Contractors Limited
Company StatusDissolved
Company Number01076537
CategoryPrivate Limited Company
Incorporation Date13 October 1972(51 years, 6 months ago)
Dissolution Date7 May 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 1996)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameHenry Frederick Hales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 1996)
RoleAnimal By Product Processor
Correspondence AddressTidmington House
Tidmington
Shipston-On-Stour
Warwickshire
CV36 5AH
Director NameMr Michael Stephen Stuart O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 1996)
RoleRaw Materials Purchaser
Correspondence AddressHaydens Rushden Road
Bletsoe
Bedford
Bedfordshire
MK44 1QN
Director NameMr Glyndwr John Pursey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 1996)
RoleRaw Materials Purchaser
Correspondence AddressGrombold Lodge Chelveston Road
Raunds
Wellingborough
Northamptonshire
NN9 6DA
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 1996)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF

Location

Registered AddressIngs Rd
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts3 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)