BUTTERWORTH-HEINEMANN LIMITED

BUTTERWORTH-HEINEMANN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUTTERWORTH-HEINEMANN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00194771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BUTTERWORTH-HEINEMANN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTTERWORTH SCIENTIFIC LIMITEDJan 29, 1982Jan 29, 1982
    NEWNES - BUTTERWORTHS LIMITEDDec 31, 1923Dec 31, 1923

    What are the latest accounts for BUTTERWORTH-HEINEMANN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BUTTERWORTH-HEINEMANN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1,305
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1,305
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1,305
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Stephen John Cowden as a director

    2 pagesAP01

    Termination of appointment of Leslie Dixon as a director

    1 pagesTM01

    Appointment of Leslie Dixon as a director

    2 pagesAP01

    Annual return made up to Jun 28, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of BUTTERWORTH-HEINEMANN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritish22140670002
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    CUSWORTH, George Robert Neville
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    Director
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    British4700910002
    DAY, Derek Allan
    10 Vine Avenue
    TN13 3AH Sevenoaks
    Kent
    Director
    10 Vine Avenue
    TN13 3AH Sevenoaks
    Kent
    New Zealander16249900001
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritish830710002
    DIXON, Peter Frederick
    Jasmine Cottage Green End
    OX7 3NQ Chadlington
    Oxfordshire
    Director
    Jasmine Cottage Green End
    OX7 3NQ Chadlington
    Oxfordshire
    British16249910002
    FOX, Douglas Frederick
    Fruze Cottage Furze Lane
    Winslow
    MK18 3BW Buckingham
    Director
    Fruze Cottage Furze Lane
    Winslow
    MK18 3BW Buckingham
    British42703320001
    FRY, Christopher Charles
    44 Netheravon Road
    W4 2NA London
    Director
    44 Netheravon Road
    W4 2NA London
    British76448420001
    GRANT, Kathryn
    Church Key Cottage
    The Walk Islip
    OX5 2SD Oxford
    Oxfordshire
    Director
    Church Key Cottage
    The Walk Islip
    OX5 2SD Oxford
    Oxfordshire
    British112488480001
    HUNT, Christopher Eric
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    Director
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    British50140110001
    HUNTER, Susan Gail
    15 Terrace Park
    FOREIGN Reading
    Massachusetts 01867
    Usa
    Director
    15 Terrace Park
    FOREIGN Reading
    Massachusetts 01867
    Usa
    Usa24272780001
    LLEWELLYN, Anthony John
    Ash Barn House
    29 Winchester Road Stroud
    GU32 3PN Petersfield
    Hampshire
    Director
    Ash Barn House
    29 Winchester Road Stroud
    GU32 3PN Petersfield
    Hampshire
    United KingdomBritish46587660001
    MARTIN, Anne Veronica
    Oak Cottage 11 Buckland Wharf
    Buckland
    HP22 5LQ Aston Clinton
    Buckinghamshire
    Director
    Oak Cottage 11 Buckland Wharf
    Buckland
    HP22 5LQ Aston Clinton
    Buckinghamshire
    British21304560001
    MCGORRY, Thomas Joseph Peter
    14 Ardley Road
    Fewcott
    OX6 9PA Bicester
    Oxfordshire
    Director
    14 Ardley Road
    Fewcott
    OX6 9PA Bicester
    Oxfordshire
    British16249970001
    NEWMAN, Eric Jon
    19 Surrey Road
    FOREIGN Winchester
    Ma 01890
    Usa
    Director
    19 Surrey Road
    FOREIGN Winchester
    Ma 01890
    Usa
    American16396970001
    SHAW, Christopher Philip
    9 Ditchley Road
    Charlbury
    OX7 3QS Oxford
    Oxfordshire
    Director
    9 Ditchley Road
    Charlbury
    OX7 3QS Oxford
    Oxfordshire
    British44775430001
    SMALDON, Geoffrey, Dr
    4 Cuckamus Lane
    North Leigh
    OX8 6RR Witney
    Oxfordshire
    Director
    4 Cuckamus Lane
    North Leigh
    OX8 6RR Witney
    Oxfordshire
    British29058280001
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritish62476900001

    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