BUTLER RESEARCH LIMITED
Overview
| Company Name | BUTLER RESEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02007668 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUTLER RESEARCH LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is BUTLER RESEARCH LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUTLER RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTLER CONSULTING GROUP LIMITED | May 30, 1997 | May 30, 1997 |
| BUTLER PUBLISHING LIMITED | May 30, 1996 | May 30, 1996 |
| BUTLER CONSULTING GROUP LIMITED | Apr 25, 1995 | Apr 25, 1995 |
| MG BUTLER ASSOCIATES LIMITED | Apr 03, 1991 | Apr 03, 1991 |
| TERNLODGE LIMITED | Apr 08, 1986 | Apr 08, 1986 |
What are the latest accounts for BUTLER RESEARCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BUTLER RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bradley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of BUTLER RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160502840001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | 164632060002 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| BRADLEY, Stephen John | Secretary | Northend Bungalow North End Road HU17 8QA Bishop Burton East Yorkshire | British | 186484450001 | ||||||
| BUTLER, Carol | Secretary | 250 Beverley Road Anlaby HU10 7BD Hull North Humberside | British | 21775540001 | ||||||
| BUTLER SMITH, Stuart Michael Bruce | Secretary | 18 Fielding Road W4 1HL London | British | 67453450002 | ||||||
| DAYKIN, Michael Richard | Secretary | Weydon Hill Road GU9 8NZ Farnham 94 Surrey | British | 59323480003 | ||||||
| GILCHRIST, Andrew Iain | Secretary | The Penthouse 61 Randolph Avenue W9 1DW London | British | 89940590001 | ||||||
| O'CONNELL, Kevin Francis | Secretary | 135 Queens Road TW11 0LZ Teddington Middlesex | Irish | 108189910001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| THRESH, John Harold, Director | Secretary | Aspen House Beverley Road YO25 7RX Driffield North Humberside | British | 5909310001 | ||||||
| WARDEN, John Henderson | Secretary | Fairfield Silverdale Crescent S11 9JH Sheffield | British | 59501490001 | ||||||
| DATAMONITOR SECRETARIES LIMITED | Secretary | Charles House 108-110 Finchley Road NW3 5JJ London | 116374750001 | |||||||
| BECKER, Maximilian Nicolas Thomas Bibra | Director | 14 Eagle Wharf 138 Grosvenor Road SW1V 3JS London | British | 110699760001 | ||||||
| BRADLEY, Stephen John | Director | Northend Bungalow North End Road HU17 8QA Bishop Burton East Yorkshire | England | British | 186484450001 | |||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| BUTLER, Martin Gordon | Director | Amblegales Sunny Mede Avenue HP5 3LE Chesham Buckinghamshire | British | 60292460003 | ||||||
| BUTLER SMITH, Stuart Michael Bruce | Director | 18 Fielding Road W4 1HL London | British | 67453450002 | ||||||
| DANSON, Michael Thomas | Director | Charles House 108-110 Finchley Road Swiss Cottage NW3 5JJ London | British | 16134990006 | ||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| GILCHRIST, Andrew Iain | Director | The Penthouse 61 Randolph Avenue W9 1DW London | England | British | 89940590001 | |||||
| GILES, Timothy Grant | Director | Dunglass House School Hill NN11 3HG Newnham Northamptonshire | British | 55488710001 | ||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| JEFFREY, Jane | Director | 9 Whitting Court Cliff Road HU13 0HB Hessle North Humberside | British | 52422950002 | ||||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| PYPER, Simon John | Director | 56 Greenfield Gardens Golders Green NW2 1HY London | British | 108173190002 | ||||||
| THRESH, John Harold, Director | Director | Aspen House Beverley Road YO25 7RX Driffield North Humberside | British | 5909310001 | ||||||
| WARDEN, John Henderson | Director | Fairfield Silverdale Crescent S11 9JH Sheffield | United Kingdom | British | 59501490001 |
Does BUTLER RESEARCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 11, 1993 Delivered On Jun 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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