Company NameDavid Butler Design Limited
DirectorDavid George Porteous-Butler
Company StatusDissolved
Company Number03171876
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDavid George Porteous-Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(6 days after company formation)
Appointment Duration28 years, 1 month
RoleSress Designer
Correspondence AddressSandal
Middleton
Sudbury
Suffolk
CO10 7LW
Secretary NameElizabeth Lay
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressTudor Cottage High Street
Bures St Mary
Suffolk
CO8 5HZ
Director NameBryn Carver
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address24a
St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameMr Timothy Edward Reynolds
NationalityBritish
StatusResigned
Appointed14 March 1996(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressPannell House Charter Court
Newcomen Way
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 January 2001Dissolved (1 page)
20 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (8 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (7 pages)
1 June 1998Statement of affairs (10 pages)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1998Appointment of a voluntary liquidator (1 page)
21 May 1998Registered office changed on 21/05/98 from: milner road chilton industrial estate sudbury suffolk CO10 6XG (1 page)
18 March 1998Return made up to 08/03/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 April 1997 (15 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Statement of affairs (5 pages)
11 September 1996Ad 09/05/96--------- £ si 4998@1 (2 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Ad 09/05/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Accounting reference date notified as 30/04 (1 page)
15 May 1996New secretary appointed (2 pages)
19 April 1996Registered office changed on 19/04/96 from: milner road chilton industrial estate sudbury suffolk CO10 6XG (1 page)
19 April 1996£ nc 1000/100000 31/03/96 (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
8 March 1996Incorporation (10 pages)