Company NameThe Buttery Distribution Ltd
Company StatusDissolved
Company Number07403232
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Edward Hyde
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Lee Rodgers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitewww.butterystore.co.uk

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth-£19,552
Cash£127
Current Liabilities£66,717

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2024Final Gazette dissolved following liquidation (1 page)
30 October 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
8 November 2022Liquidators' statement of receipts and payments to 29 August 2022 (13 pages)
15 October 2021Liquidators' statement of receipts and payments to 29 August 2021 (10 pages)
17 September 2020Liquidators' statement of receipts and payments to 29 August 2020 (10 pages)
7 October 2019Liquidators' statement of receipts and payments to 29 August 2019 (9 pages)
22 October 2018Liquidators' statement of receipts and payments to 29 August 2018 (8 pages)
20 April 2018Liquidators' statement of receipts and payments to 29 August 2017 (9 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
20 September 2016Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 20 September 2016 (2 pages)
15 September 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Statement of affairs with form 4.19 (8 pages)
15 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-30
(1 page)
15 September 2016Statement of affairs with form 4.19 (8 pages)
15 September 2016Appointment of a voluntary liquidator (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(4 pages)
29 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2013Director's details changed for Mr Edward Hyde on 19 September 2013 (3 pages)
21 October 2013Director's details changed for Mr Edward Hyde on 19 September 2013 (3 pages)
21 October 2013Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH United Kingdom on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH United Kingdom on 21 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Lee Rodgers on 19 September 2013 (3 pages)
14 October 2013Director's details changed for Mr Lee Rodgers on 19 September 2013 (3 pages)
15 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mr Edward Hyde on 23 August 2012 (3 pages)
10 September 2012Director's details changed for Mr Edward Hyde on 23 August 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
11 October 2010Incorporation (44 pages)
11 October 2010Incorporation (44 pages)