BUTTLAND PROPERTIES LIMITED
Overview
| Company Name | BUTTLAND PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00840753 |
| 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 BUTTLAND PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUTTLAND PROPERTIES LIMITED located?
| Registered Office Address | New Century House Corporation Street M60 4ES Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUTTLAND PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2011 |
What are the latest filings for BUTTLAND PROPERTIES 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 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on May 28, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 88 Royal Parade Plymouth Devon PL1 1HA on Mar 29, 2010 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from May 27, 2010 to Jan 11, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Anthony Philip James Crossland on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 25, 2009 | 4 pages | AA | ||||||||||
Appointment of Mr Martyn James Wates as a director | 1 pages | AP01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martyn Alan Hulme as a director | 1 pages | AP01 | ||||||||||
Termination of appointment of Douglas Fletcher as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BUTTLAND PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Corporation Street M60 4ES Manchester New Century House | British | 147285600001 | ||||||
| CROSSLAND, Anthony Philip James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 125492370001 | |||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| MOYNIHAN, Patrick | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 87719730001 | |||||
| FLETCHER, Douglas Thomas James | Secretary | 7 Bainbridge Avenue Hartley PL3 5QY Plymouth Devon | British | 8591160001 | ||||||
| BESTLER, George Frederick Verdon | Director | 254 Old Laira Road Laira PL3 6AF Plymouth Devon | British | 22151520001 | ||||||
| BLAKE, Jill | Director | Milford Lane PL5 4JN Plymouth 52 Devon | British | 138987520001 | ||||||
| DURE, Barbara | Director | 41 Wentwood Gardens PL6 8TD Plymouth Devon | British | 41556790001 | ||||||
| HESSE, Graham Eric | Director | 13 Pinewood Close EX7 0AJ Dawlish Devon | British | 60509410001 | ||||||
| HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 77326830003 | |||||
| PIDSLEY, Dennis Francis | Director | Flat 12 Hurrell Court Efford Lane PL3 6LT Plymouth | British | 21050110006 | ||||||
| TRUST, Hilary Jane | Director | 11 Saint Edward Gardens Eggbuckland PL6 5PB Plymouth Devon | British | 122773440001 | ||||||
| WATES, Martyn James | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 60114700002 |
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