Company NameR E Butler Designs Llp
Company StatusDissolved
Company NumberOC366051
CategoryLimited Liability Partnership
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameR E Butler Developments Llp

Directors

LLP Designated Member NameMr Edward Royston Butler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons Farm Matching Lane
White Roding
Great Dunmow
Essex
CM6 1RP
LLP Designated Member NameMr Thomas Edward Butler
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons Farm Matching Lane
White Roding
Great Dunmow
Essex
CM6 1RP
LLP Designated Member NameR E Butler Developments Ltd (Corporation)
StatusClosed
Appointed29 June 2011(same day as company formation)
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
LLP Designated Member NameR E Butler Surveying Ltd (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ

Contact

Websiterebutler.com
Email address[email protected]
Telephone01279 876361
Telephone regionBishops Stortford

Location

Registered AddressKingstons Farm Matching Lane
White Roding
Great Dunmow
Essex
CM6 1RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Financials

Year2014
Net Worth£217,576
Current Liabilities£48,410

Accounts

Latest Accounts7 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
22 January 2015Total exemption small company accounts made up to 7 June 2013 (5 pages)
22 January 2015Total exemption small company accounts made up to 7 June 2013 (5 pages)
22 January 2015Total exemption small company accounts made up to 7 June 2013 (5 pages)
19 December 2014Current accounting period shortened from 30 April 2014 to 7 June 2013 (1 page)
19 December 2014Current accounting period shortened from 30 April 2014 to 7 June 2013 (1 page)
19 December 2014Current accounting period shortened from 30 April 2014 to 7 June 2013 (1 page)
22 August 2014Annual return made up to 29 June 2014 (4 pages)
22 August 2014Annual return made up to 29 June 2014 (4 pages)
21 January 2014Termination of appointment of R E Butler Surveying Ltd as a member (1 page)
21 January 2014Termination of appointment of R E Butler Surveying Ltd as a member (1 page)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 July 2013Annual return made up to 29 June 2013 (5 pages)
18 July 2013Annual return made up to 29 June 2013 (5 pages)
10 April 2013Member's details changed for R E Butler Designs Ltd on 21 March 2013 (3 pages)
10 April 2013Member's details changed for R E Butler Designs Ltd on 21 March 2013 (3 pages)
5 April 2013Company name changed r e butler developments LLP\certificate issued on 05/04/13
  • LLNM01 ‐ Change of name notice
(3 pages)
5 April 2013Company name changed r e butler developments LLP\certificate issued on 05/04/13
  • LLNM01 ‐ Change of name notice
(3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Annual return made up to 29 June 2012 (5 pages)
6 August 2012Annual return made up to 29 June 2012 (5 pages)
6 January 2012Appointment of R E Butler Surveying Ltd as a member (2 pages)
6 January 2012Appointment of R E Butler Designs Ltd as a member (2 pages)
6 January 2012Appointment of R E Butler Designs Ltd as a member (2 pages)
6 January 2012Appointment of R E Butler Surveying Ltd as a member (2 pages)
6 January 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
6 January 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
29 June 2011Incorporation of a limited liability partnership (9 pages)
29 June 2011Incorporation of a limited liability partnership (9 pages)