About

Registered Number: 06109039
Date of Incorporation: 15/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: 40 Queensway, Whitchurch, Shropshire, SY13 1HD

 

Based in Shropshire, Hale Family Butchers Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Hale, Barry Robert, Hale, Sylvia are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Barry Robert 28 February 2007 - 1
HALE, Sylvia 01 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
AA - Annual Accounts 27 July 2018
MR04 - N/A 10 April 2018
CS01 - N/A 16 February 2018
AA01 - Change of accounting reference date 03 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 20 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 08 May 2008
CERTNM - Change of name certificate 08 May 2008
225 - Change of Accounting Reference Date 26 February 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
395 - Particulars of a mortgage or charge 23 October 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.