Company NameButterfly Exclusive Yacht Charters Limited
Company StatusDissolved
Company Number05292575
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kenneth John Wingrave
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 21 May 2008)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Secretary NameJackie Gadney Wingrave
NationalityBritish
StatusClosed
Appointed30 May 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressNorwood
Old Dartford Road
Farningham
Kent
DA4 0EB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr George Girdis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2006)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address7 Jupiter Court
Gunwharf Quays
Portsmouth
Hampshire
PO1 3TS
Secretary NameMr Kenneth John Wingrave
NationalityBritish
StatusResigned
Appointed05 December 2004(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 05 December 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Secretary NameMr George Girdis
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 May 2006)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address7 Jupiter Court
Gunwharf Quays
Portsmouth
Hampshire
PO1 3TS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 January 2007Return made up to 22/11/06; full list of members (6 pages)
2 August 2006New secretary appointed (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 June 2006Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned (2 pages)
16 December 2005New secretary appointed (3 pages)
15 December 2005Return made up to 22/11/05; full list of members (7 pages)
5 September 2005Ad 05/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
4 January 2005Registered office changed on 04/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
22 November 2004Incorporation (16 pages)