Wet Lane, Boxted
Colchester
Essex
CO4 5TN
Secretary Name | Vikki-Jo Porteous-Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Greenfield Cottages Wet Lane, Boxted Colchester Essex CO4 5TN |
Secretary Name | Mrs Stella Anne Bawden |
---|---|
Status | Resigned |
Appointed | 31 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2015) |
Role | Company Director |
Correspondence Address | Unit 4 Park Farm Inworth Colchester Essex CO5 9SH |
Director Name | Mrs Stella Anne Bawden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 2014) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Park Farm Inworth Colchester Essex CO5 9SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peterbutlerdesign.co.uk |
---|---|
Telephone | 01206 262687 |
Telephone region | Colchester |
Registered Address | Unit 4 Park Farm Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Peter Benedict Porteous-butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £583 |
Cash | £973 |
Current Liabilities | £23,284 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Termination of appointment of Stella Anne Bawden as a secretary on 5 April 2015 (2 pages) |
26 June 2015 | Termination of appointment of Stella Anne Bawden as a secretary on 5 April 2015 (2 pages) |
26 June 2015 | Termination of appointment of Stella Anne Bawden as a secretary on 5 April 2015 (2 pages) |
26 February 2015 | Termination of appointment of Peter Benedict Porteous-Butler as a director on 5 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Peter Benedict Porteous-Butler as a director on 5 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Peter Benedict Porteous-Butler as a director on 5 February 2015 (1 page) |
17 December 2014 | Termination of appointment of Stella Anne Bawden as a director on 15 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stella Anne Bawden as a director on 15 December 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 June 2014 | Appointment of Mrs Stella Anne Bawden as a director (2 pages) |
19 June 2014 | Appointment of Mrs Stella Anne Bawden as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Registered office address changed from 17 Cromwell Grove London W6 7RQ on 5 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mrs Stella Anne Bawden on 29 October 2012 (3 pages) |
5 November 2012 | Registered office address changed from 17 Cromwell Grove London W6 7RQ on 5 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mrs Stella Anne Bawden on 29 October 2012 (3 pages) |
5 November 2012 | Registered office address changed from 17 Cromwell Grove London W6 7RQ on 5 November 2012 (2 pages) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Secretary's details changed for Mrs Stella Anne Bawden on 20 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Secretary's details changed for Mrs Stella Anne Bawden on 20 June 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Vikki-Jo Porteous-Butler as a secretary (1 page) |
27 July 2010 | Appointment of Mrs Stella Anne Bawden as a secretary (1 page) |
27 July 2010 | Appointment of Mrs Stella Anne Bawden as a secretary (1 page) |
27 July 2010 | Termination of appointment of Vikki-Jo Porteous-Butler as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Ad 01/04/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
25 June 2008 | Ad 01/04/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 May 2007 | Company name changed peter butler design & illustrati on LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed peter butler design & illustrati on LIMITED\certificate issued on 22/05/07 (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
12 November 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 November 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (17 pages) |
25 June 2003 | Incorporation (17 pages) |