BUTTERWORTH-HEINEMANN LIMITED
Overview
| Company Name | BUTTERWORTH-HEINEMANN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00194771 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUTTERWORTH-HEINEMANN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUTTERWORTH-HEINEMANN LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5JR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUTTERWORTH-HEINEMANN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTTERWORTH SCIENTIFIC LIMITED | Jan 29, 1982 | Jan 29, 1982 |
| NEWNES - BUTTERWORTHS LIMITED | Dec 31, 1923 | Dec 31, 1923 |
What are the latest accounts for BUTTERWORTH-HEINEMANN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BUTTERWORTH-HEINEMANN LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Cowden as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Stephen John Cowden as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Leslie Dixon as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Leslie Dixon as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Who are the officers of BUTTERWORTH-HEINEMANN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIB SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 32438680003 | |||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||
| RIB DIRECTORS 1 LIMITED | Director | 1-3 Strand WC2N 5JR London | 32501660011 | |||||||
| RIB DIRECTORS 2 LIMITED | Director | 1-3 Strand WC2N 5JR London | 32499130008 | |||||||
| RADCLIFFE, Willoughby Mark St John | Secretary | 14 The Orchard Bedford Park W4 1JX London | British | 32447610001 | ||||||
| CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | 22140670002 | |||||
| COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | 510780002 | ||||||
| CUSWORTH, George Robert Neville | Director | 85 Albert Road TW9 3BL Richmond Surrey | British | 4700910002 | ||||||
| DAY, Derek Allan | Director | 10 Vine Avenue TN13 3AH Sevenoaks Kent | New Zealander | 16249900001 | ||||||
| DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | 830710002 | |||||
| DIXON, Peter Frederick | Director | Jasmine Cottage Green End OX7 3NQ Chadlington Oxfordshire | British | 16249910002 | ||||||
| FOX, Douglas Frederick | Director | Fruze Cottage Furze Lane Winslow MK18 3BW Buckingham | British | 42703320001 | ||||||
| FRY, Christopher Charles | Director | 44 Netheravon Road W4 2NA London | British | 76448420001 | ||||||
| GRANT, Kathryn | Director | Church Key Cottage The Walk Islip OX5 2SD Oxford Oxfordshire | British | 112488480001 | ||||||
| HUNT, Christopher Eric | Director | 104 Crescent Road Temple Cowley OX4 2PD Oxford | British | 50140110001 | ||||||
| HUNTER, Susan Gail | Director | 15 Terrace Park FOREIGN Reading Massachusetts 01867 Usa | Usa | 24272780001 | ||||||
| LLEWELLYN, Anthony John | Director | Ash Barn House 29 Winchester Road Stroud GU32 3PN Petersfield Hampshire | United Kingdom | British | 46587660001 | |||||
| MARTIN, Anne Veronica | Director | Oak Cottage 11 Buckland Wharf Buckland HP22 5LQ Aston Clinton Buckinghamshire | British | 21304560001 | ||||||
| MCGORRY, Thomas Joseph Peter | Director | 14 Ardley Road Fewcott OX6 9PA Bicester Oxfordshire | British | 16249970001 | ||||||
| NEWMAN, Eric Jon | Director | 19 Surrey Road FOREIGN Winchester Ma 01890 Usa | American | 16396970001 | ||||||
| SHAW, Christopher Philip | Director | 9 Ditchley Road Charlbury OX7 3QS Oxford Oxfordshire | British | 44775430001 | ||||||
| SMALDON, Geoffrey, Dr | Director | 4 Cuckamus Lane North Leigh OX8 6RR Witney Oxfordshire | British | 29058280001 | ||||||
| WARSHAW, Stephen Burford | Director | 29 Heath Hurst Road NW3 2RU London | United Kingdom | British | 62476900001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0