Company NameD. And K. Quality Butchers (Leeds) Limited
Company StatusDissolved
Company Number02232943
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameSpotsharp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Christopher Martin Barton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 03 December 2019)
RoleButcher
Country of ResidenceEngland
Correspondence Address19 Bankfield
Bardsey
Leeds
West Yorkshire
LS17 9AP
Director NameMr Dennis Barton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 03 December 2019)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Cote Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Moira Norma Barton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 03 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Cote Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Jonathon Paul Barton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 03 December 2019)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxwood Avenue
Leeds
West Yorkshire
LS8 3BL
Secretary NameMr Moira Norma Barton
NationalityBritish
StatusClosed
Appointed13 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Cote Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£2,859
Current Liabilities£202,460

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
11 May 2019Liquidators' statement of receipts and payments to 24 February 2019 (20 pages)
23 March 2018Liquidators' statement of receipts and payments to 24 February 2018 (19 pages)
19 April 2017Liquidators' statement of receipts and payments to 24 February 2017 (17 pages)
19 April 2017Liquidators' statement of receipts and payments to 24 February 2017 (17 pages)
5 July 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
5 July 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
20 August 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 August 2015 (2 pages)
13 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
(1 page)
13 March 2015Statement of affairs with form 4.19 (6 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Statement of affairs with form 4.19 (6 pages)
13 March 2015Registered office address changed from 316 Harehills Lane Leeds LS9 7BG to 9Th Floor Bond Court Leeds LS1 2JZ on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 316 Harehills Lane Leeds LS9 7BG to 9Th Floor Bond Court Leeds LS1 2JZ on 13 March 2015 (2 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
30 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
30 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Director's details changed for Christopher Martin Barton on 21 March 2010 (2 pages)
17 June 2010Director's details changed for Moira Norma Barton on 21 March 2010 (2 pages)
17 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Dennis Barton on 21 March 2010 (2 pages)
17 June 2010Director's details changed for Jonathon Barton on 21 March 2010 (2 pages)
17 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Christopher Martin Barton on 21 March 2010 (2 pages)
17 June 2010Director's details changed for Jonathon Barton on 21 March 2010 (2 pages)
17 June 2010Director's details changed for Moira Norma Barton on 21 March 2010 (2 pages)
17 June 2010Director's details changed for Dennis Barton on 21 March 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 April 2009Return made up to 21/03/09; full list of members (5 pages)
1 April 2009Return made up to 21/03/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Return made up to 21/03/08; full list of members (5 pages)
9 December 2008Return made up to 21/03/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 April 2007Return made up to 21/03/07; full list of members (9 pages)
13 April 2007Return made up to 21/03/07; full list of members (9 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 21/03/06; full list of members (9 pages)
11 April 2006Return made up to 21/03/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 21/03/05; full list of members (9 pages)
12 April 2005Return made up to 21/03/05; full list of members (9 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 April 2004Return made up to 21/03/04; full list of members (9 pages)
6 April 2004Return made up to 21/03/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 21/03/03; full list of members (11 pages)
15 April 2003Return made up to 21/03/03; full list of members (11 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 March 2002Return made up to 21/03/02; full list of members (8 pages)
29 March 2002Return made up to 21/03/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 21/03/01; full list of members (8 pages)
16 May 2001Return made up to 21/03/01; full list of members (8 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
20 April 2000Return made up to 21/03/00; full list of members (8 pages)
20 April 2000Return made up to 21/03/00; full list of members (8 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 April 1999Return made up to 21/03/99; full list of members (6 pages)
21 April 1999Return made up to 21/03/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 March 1998Return made up to 21/03/98; no change of members (4 pages)
31 March 1998Return made up to 21/03/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 May 1997Return made up to 21/03/97; no change of members (6 pages)
19 May 1997Return made up to 21/03/97; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 May 1996Return made up to 21/03/96; full list of members (6 pages)
21 May 1996Return made up to 21/03/96; full list of members (6 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Return made up to 21/03/95; no change of members (4 pages)
22 May 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 April 1988Company name changed spotsharp LIMITED\certificate issued on 08/04/88 (2 pages)
8 April 1988Company name changed spotsharp LIMITED\certificate issued on 08/04/88 (2 pages)
21 March 1988Incorporation (14 pages)
21 March 1988Incorporation (14 pages)