Company NameButchers Arms (Winterton) Limited
Company StatusDissolved
Company Number05108221
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWendy Ann O'Donnell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButchers Arms High Street
Winterton
Scunthorpe
North Lincolnshire
DN15 9UN
Secretary NameWendy Ann O'Donnell
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButchers Arms High Street
Winterton
Scunthorpe
North Lincolnshire
DN15 9UN
Director NameAlexander Nicol O'Donnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressButchers Arms High Street
Winterton
Scunthorpe
North Lincolnshire
DN15 9UN

Location

Registered AddressHellaby Business Centre Bramley Way
Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
19 June 2012Registered office address changed from Butchers Arms 5 High Street Winterton Scunthorpe North Lincolnshire DN15 9PU on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Butchers Arms 5 High Street Winterton Scunthorpe North Lincolnshire DN15 9PU on 19 June 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 3
(5 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 3
(5 pages)
7 June 2011Termination of appointment of Alexander O'donnell as a director (1 page)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Alexander O'donnell as a director (1 page)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Director's details changed for Alexander Nicol O'donnell on 21 April 2010 (2 pages)
6 July 2010Director's details changed for Alexander Nicol O'donnell on 21 April 2010 (2 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Wendy Ann O'donnell on 21 April 2010 (2 pages)
6 July 2010Director's details changed for Wendy Ann O'donnell on 21 April 2010 (2 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
8 June 2010Amended total exemption small company accounts made up to 31 July 2009 (8 pages)
8 June 2010Amended accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 June 2009Amended accounts made up to 31 July 2008 (8 pages)
16 June 2009Amended accounts made up to 31 July 2008 (8 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Return made up to 21/04/09; full list of members (4 pages)
8 May 2009Return made up to 21/04/09; full list of members (4 pages)
22 July 2008Return made up to 21/04/08; full list of members (4 pages)
22 July 2008Return made up to 21/04/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 October 2006Nc inc already adjusted 02/08/06 (1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2006Nc inc already adjusted 02/08/06 (1 page)
28 June 2006Return made up to 21/04/06; full list of members (7 pages)
28 June 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Registered office changed on 12/04/06 from: 50-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 50-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2005Return made up to 21/04/05; full list of members (7 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
7 March 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
7 March 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
30 July 2004Registered office changed on 30/07/04 from: the butchers arms, high street winterton north lincolnshire DN15 9PU (1 page)
30 July 2004Registered office changed on 30/07/04 from: the butchers arms, high street winterton north lincolnshire DN15 9PU (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)