About

Registered Number: 01758723
Date of Incorporation: 05/10/1983 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ,

 

National Association of Catering Butchers Ltd was founded on 05 October 1983 and are based in Northallerton, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Richard John Owen 02 February 2016 - 1
ALLEN, Peter Howard 18 March 1997 02 February 2016 1
BODEN, Alan N/A 08 March 1994 1
BRISTOW, Richard John 29 April 1998 01 October 1998 1
BURKE, Kevin George N/A 31 July 1996 1
BUTTERWORTH, Warren James 01 July 2001 20 September 2007 1
CAMPBELL, Christopher Edward Hector 20 March 1997 03 February 2001 1
CLINTON, David Charles 20 September 2007 01 December 2009 1
COLE, Roger James N/A 04 February 1992 1
COX, Melvyn Joseph George N/A 04 February 1992 1
ESSON, Andrew Balfour 02 February 2016 15 October 2018 1
GODFREY, Peter Frank 18 March 1997 01 October 2002 1
GORDON, Anthony George N/A 30 September 1998 1
KRIPS, Doron Eliahu 02 February 2016 15 October 2018 1
MOORE, Roger N/A 04 February 1992 1
MURRAY, Damien Neville N/A 01 October 2002 1
O'REILLY, Dermot Peter N/A 07 February 1992 1
OREILLY, Kevin Barry 03 March 1992 01 February 1993 1
RAGGIO, Christian Francesco 02 February 2016 15 October 2018 1
ROBSON, Leslie Norman 29 April 1998 27 March 2000 1
SHEPPARD, John Robert Francis 02 February 2016 15 October 2018 1
STONE, John Michael N/A 20 February 1996 1
TOMLINS, David Leonard N/A 04 July 1995 1
TOTTMAN, Nigel Jonathon N/A 02 February 2016 1
WEBB, Roy Anthony N/A 30 November 1995 1
WENSLEY, Gerald Francis 25 February 1992 31 May 1995 1
WOODHOUSE, Richard Thomas Raymond 29 April 1998 03 February 2001 1
Secretary Name Appointed Resigned Total Appointments
GADSDEN, Christopher Joseph 22 September 1992 30 September 1998 1
MURPHY, Elizabeth Georgina Jeannette 20 September 2007 11 March 2019 1
TAYLOR, Keith Millard 01 October 1998 30 September 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
CS01 - N/A 21 April 2020
CS01 - N/A 08 May 2019
TM02 - Termination of appointment of secretary 11 March 2019
AD01 - Change of registered office address 11 March 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
RESOLUTIONS - N/A 15 March 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 07 June 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
353 - Register of members 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 12 June 2007
353 - Register of members 12 June 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 January 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 13 June 2000
363b - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 11 April 1998
363s - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 22 May 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
AA - Annual Accounts 20 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
363s - Annual Return 07 April 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
363s - Annual Return 15 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
363s - Annual Return 13 March 1992
AA - Annual Accounts 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
287 - Change in situation or address of Registered Office 12 June 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 17 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 28 July 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 05 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.