Company NameSouthminster Butchers Limited
Company StatusDissolved
Company Number08405783
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Darren Jay Noonan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Forge Station Road
Southminster
Essex
CM0 7EW
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
6 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
6 December 2021Micro company accounts made up to 30 September 2021 (6 pages)
27 May 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr darren jay noonan (1 page)
1 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
6 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 21 October 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
7 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
15 February 2013Incorporation (44 pages)
15 February 2013Incorporation (44 pages)
15 February 2013Incorporation
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 20/05/2021 as it was factually inaccurate or was derived from something factually inaccurate
(44 pages)