Company NameTilbury Butchers Limited
Company StatusDissolved
Company Number05903353
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month 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
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Johnson Adekunle Jabagun
Date of BirthApril 1966 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address97 Brennan Road
Tilbury
Essex
RM18 8AU
Secretary NameMr Peter Amos
NationalityBritish
StatusClosed
Appointed31 December 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 23 March 2010)
RoleEntrepreneur
Correspondence Address97 Brennan Road
Tilbury
Essex
RM18 8AU
Director NameMrs Adetoun Oluwatoyin Jabagun
Date of BirthApril 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSecretary
Correspondence Address97 Brennan Road
Tilbury
Essex
RM18 8AU
Secretary NameMrs Adetoun Oluwatoyin Jabagun
NationalityNigerian
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSecretary
Correspondence Address97 Brennan Road
Tilbury
Essex
RM18 8AU
Director NameMr Peter Amos
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleEntrepreneur
Correspondence Address97 Brennan Road
Tilbury
Essex
RM18 8AU
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address21 Calcutta Road
Tilbury
Essex
RM18 7QT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

70 at 1Johnson Adekunle Jabagun
70.00%
Ordinary
30 at 1Adetoun Oluwatoyin Jabagun
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Return made up to 11/08/08; full list of members (4 pages)
12 January 2009Return made up to 11/08/08; full list of members (4 pages)
10 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 January 2009Appointment Terminated Director peter amos (1 page)
10 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 January 2009Appointment terminated director adetoun jabagun (1 page)
10 January 2009Appointment terminated director peter amos (1 page)
10 January 2009Appointment Terminated Secretary adetoun jabagun (1 page)
10 January 2009Appointment terminated secretary adetoun jabagun (1 page)
10 January 2009Secretary appointed mr peter amos (1 page)
10 January 2009Appointment Terminated Director adetoun jabagun (1 page)
10 January 2009Secretary appointed mr peter amos (1 page)
22 November 2007Ad 19/11/07-19/11/07 £ si 98@1=98 £ ic 2/100 (1 page)
22 November 2007Ad 19/11/07-19/11/07 £ si 98@1=98 £ ic 2/100 (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Accounts made up to 31 August 2007 (2 pages)
8 October 2007Ad 11/08/06--------- £ si 2@1=2 £ ic 100/102 (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 October 2007Return made up to 11/08/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 11/08/07; full list of members (3 pages)
8 October 2007Ad 11/08/06--------- £ si 2@1=2 £ ic 100/102 (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Ad 31/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Ad 31/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
11 August 2006Incorporation (12 pages)
11 August 2006Incorporation (12 pages)