Company NameDavid Butler Fashion International Limited
Company StatusDissolved
Company Number03601873
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid George Porteous-Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressThe Warrens
Powney Street, Milden
Ipswich
Suffolk
IP7 7AL
Secretary NameKCL Management Services Limited (Corporation)
StatusClosed
Appointed22 March 1999(8 months after company formation)
Appointment Duration10 years, 2 months (closed 02 June 2009)
Correspondence AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameElizabeth Lay
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Cottage High Street
Bures St Mary
Suffolk
CO8 5HZ
Director NameMr Mustafa Fuat
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 13 November 2001)
RoleFashion Production
Country of ResidenceEngland
Correspondence Address11 Blakeney Road
Beckenham
Kent
BR3 1HD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKinchyle
Church Lane, Great Holland
Frinton On Sea
Essex
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

2 at 1D G Portous Butler
100.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Return made up to 22/07/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 July 2006Return made up to 22/07/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
30 July 2004Return made up to 22/07/04; full list of members (2 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 September 2003Return made up to 22/07/03; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
10 December 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
21 November 2001Director resigned (1 page)
7 August 2001Return made up to 22/07/01; full list of members (6 pages)
27 July 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 July 2000 (12 pages)
4 August 2000Return made up to 22/07/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (11 pages)
22 February 2000Director's particulars changed (1 page)
30 July 1999Return made up to 22/07/99; full list of members (6 pages)
10 April 1999Registered office changed on 10/04/99 from: south suffolk business centre alexandra road sudbury suffolk CO10 6ZX (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
22 July 1998Incorporation (10 pages)