Company NameButlers Bridge Limited
Company StatusDissolved
Company Number03358799
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry William Catling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 11 October 2005)
RoleConsultant
Correspondence AddressRedwoods 4 Western Road
Rayleigh
Essex
SS6 7AX
Secretary NameBarbara Iris Catling
NationalityBritish
StatusClosed
Appointed06 May 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressRedwoods 4 Western Road
Rayleigh
Essex
SS6 7AX
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,027
Cash£6
Current Liabilities£1,033

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 23/04/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 23/04/03; full list of members (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 23/04/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Secretary's particulars changed (1 page)
7 August 1998Full accounts made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 23/04/98; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 10 collins way eastwood leigh on sea essex SS9 5UN (1 page)
3 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 May 1997Ad 06/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 40 bow lane london EC4M 9DT (1 page)
23 April 1997Incorporation (12 pages)