Company NameClive Smith Butchers Limited
Company StatusDissolved
Company Number04923854
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date15 November 2011 (12 years, 5 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

Secretary NameMrs Karen Smith
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holme Lane
Bottesford
Scunthorpe
North Lincolnshire
DN16 3RP
Director NameMrs Karen Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holme Lane
Bottesford
Scunthorpe
North Lincolnshire
DN16 3RP
Director NameClive Alan Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleButcher
Correspondence Address17 Holme Lane
Bottesford
Scunthorpe
North Lincolnshire
DN16 3RP
Director NameMr Robert Alan Redmile
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2009)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address40 Holme Lane
Bottesford
Scunthorpe
North Lincolnshire
DN16 3RB
Director NameMr Graham Dennis Towse
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2009)
RoleBaker
Correspondence Address67 Leaburn Road
Messingham
Scunthorpe
North Lincolnshire
DN17 3SR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£113,022
Cash£2,229
Current Liabilities£391,583

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 August 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
15 August 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
14 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (13 pages)
14 June 2011Liquidators statement of receipts and payments to 22 April 2011 (13 pages)
14 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (13 pages)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-23
(1 page)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2010Statement of affairs with form 4.19 (8 pages)
29 April 2010Statement of affairs with form 4.19 (8 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
15 April 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 15 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for Mrs Karen Smith on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Karen Smith on 7 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(4 pages)
22 October 2009Director's details changed for Mrs Karen Smith on 7 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(4 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(4 pages)
14 August 2009Director appointed mrs karen smith (1 page)
14 August 2009Appointment terminated director robert redmile (1 page)
14 August 2009Appointment terminated director graham towse (1 page)
14 August 2009Director appointed mrs karen smith (1 page)
14 August 2009Appointment Terminated Director graham towse (1 page)
14 August 2009Appointment Terminated Director robert redmile (1 page)
31 July 2009Appointment terminated director clive smith (1 page)
31 July 2009Appointment Terminated Director clive smith (1 page)
18 February 2009Director appointed mr graham dennis towse (1 page)
18 February 2009Director appointed mr graham dennis towse (1 page)
18 February 2009Director appointed mr robert alan redmile (1 page)
18 February 2009Director appointed mr robert alan redmile (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 December 2007Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 November 2007Return made up to 07/10/07; full list of members (2 pages)
29 November 2007Return made up to 07/10/07; full list of members (2 pages)
6 November 2006Return made up to 07/10/06; full list of members (6 pages)
6 November 2006Return made up to 07/10/06; full list of members (6 pages)
25 August 2006Accounts made up to 31 March 2006 (1 page)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 March 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
10 March 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
2 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 March 2006Accounts made up to 31 October 2005 (1 page)
2 November 2005Return made up to 07/10/05; full list of members (6 pages)
2 November 2005Return made up to 07/10/05; full list of members (6 pages)
15 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 March 2005Accounts made up to 31 October 2004 (1 page)
29 October 2004Registered office changed on 29/10/04 from: c/o coleman & co 26/28 laneham street scunthorpe north lincolnshire DN15 6PB (1 page)
29 October 2004Return made up to 07/10/04; full list of members (6 pages)
29 October 2004Registered office changed on 29/10/04 from: c/o coleman & co 26/28 laneham street scunthorpe north lincolnshire DN15 6PB (1 page)
29 October 2004Return made up to 07/10/04; full list of members (6 pages)
7 October 2003Incorporation (10 pages)