Company NameButtonridge Limited
Company StatusDissolved
Company Number05313445
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 2 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 NameMr Christopher Peter Search
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2010)
RoleEquities Trader
Correspondence Address42 Etheldore Avenue
Hockley
Essex
SS5 5PA
Secretary NameMrs Dee Anne Search
StatusClosed
Appointed11 April 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address42 Etheldore Avenue
Hockley
Essex
SS5 5PA
Director NameGillian Anne Twidell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2008)
RoleOffice Clerk
Correspondence Address43 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameStephen Twidell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2008)
RoleInsurance Underwriter
Correspondence Address43 Marylands Avenue
Hockley
Essex
SS5 5AH
Secretary NameGillian Anne Twidell
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2008)
RoleOffice Clerk
Correspondence Address43 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 February 2009Return made up to 13/11/08; full list of members (3 pages)
13 February 2009Return made up to 13/11/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Secretary appointed mrs dee anne search (1 page)
8 October 2008Secretary appointed mrs dee anne search (1 page)
7 October 2008Appointment Terminated Director gillian twidell (1 page)
7 October 2008Appointment terminated secretary gillian twidell (1 page)
7 October 2008Appointment terminated director gillian twidell (1 page)
7 October 2008Appointment Terminated Director stephen twidell (1 page)
7 October 2008Appointment Terminated Secretary gillian twidell (1 page)
7 October 2008Appointment terminated director stephen twidell (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 December 2006Return made up to 17/11/06; full list of members (5 pages)
19 December 2006Return made up to 17/11/06; full list of members (5 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 January 2006Return made up to 20/11/05; full list of members (5 pages)
16 January 2006Return made up to 20/11/05; full list of members (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)