Company NameRussells Butchers Limited
Company StatusDissolved
Company Number04462179
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 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 NameRaymond Russell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address14 Park Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5DB
Director NameMrs Susan Russell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(6 years after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenay Crescent
Almundbury
Huddersfield
West Yorkshire
Hdj 8xy
Secretary NameMrs Susan Russell
NationalityBritish
StatusClosed
Appointed19 June 2008(6 years after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenay Crescent
Almundbury
Huddersfield
West Yorkshire
Hdj 8xy
Director NameRaymond Charles Russell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleButcher
Correspondence Address9 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Secretary NameRaymond Charles Russell
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleButcher
Correspondence Address9 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at 1Ms Susan Russell
99.21%
Ordinary
1 at 1Ms Susan Russell
0.40%
Ordinary
1 at 1Raymond Russell
0.40%
Ordinary

Financials

Year2014
Net Worth-£16,191
Cash£12,084
Current Liabilities£60,259

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2010Director's details changed for Raymond Russell on 16 June 2010 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 252
(5 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 252
(5 pages)
15 July 2010Director's details changed for Raymond Russell on 16 June 2010 (2 pages)
26 June 2009Return made up to 17/06/09; full list of members (4 pages)
26 June 2009Return made up to 17/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 July 2008Director and secretary appointed susan russell (2 pages)
3 July 2008Director and secretary appointed susan russell (2 pages)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
20 June 2008Appointment terminated secretary raymond russell (1 page)
20 June 2008Appointment Terminated Director raymond russell (1 page)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
20 June 2008Appointment Terminated Secretary raymond russell (1 page)
20 June 2008Appointment terminated director raymond russell (1 page)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 17/06/07; full list of members (3 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 17/06/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
16 February 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
6 September 2006Registered office changed on 06/09/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
6 September 2006Registered office changed on 06/09/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
26 June 2006Return made up to 17/06/06; full list of members (3 pages)
26 June 2006Return made up to 17/06/06; full list of members (3 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
11 August 2005Ad 29/06/05--------- £ si 250@1=250 £ ic 2/252 (2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 August 2005Ad 29/06/05--------- £ si 250@1=250 £ ic 2/252 (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 17/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 17/06/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 June 2004Return made up to 17/06/04; full list of members (7 pages)
22 June 2004Return made up to 17/06/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 July 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
29 July 2003Return made up to 17/06/03; full list of members (7 pages)
29 July 2003Return made up to 17/06/03; full list of members (7 pages)
29 July 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Secretary resigned (1 page)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)