Company NameB.U.T. Engineers (Fleetwood) Limited
Company StatusDissolved
Company Number00097729
CategoryPrivate Limited Company
Incorporation Date25 April 1908(116 years, 1 month ago)
Dissolution Date20 March 2024 (1 month, 1 week ago)
Previous NameJames Robertson & Sons (Fleetwood) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Derek Beech
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(87 years, 9 months after company formation)
Appointment Duration28 years, 2 months (closed 20 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage Loddington Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director NameMrs Susan Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(107 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameAmarpal Takk
StatusClosed
Appointed20 April 2018(110 years after company formation)
Appointment Duration5 years, 11 months (closed 20 March 2024)
RoleCompany Director
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameWilliam Campbell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(84 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address63 Park Avenue
Orpington
Kent
BR6 9EG
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(84 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameMargaret Crowe
NationalityBritish
StatusResigned
Appointed17 April 1992(84 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressThe Gatehouse 16 Arlington Street
London
SW1A 1RD
Secretary NameJoseph Roger John Lucas
NationalityBritish
StatusResigned
Appointed17 April 1994(86 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(86 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2003)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed31 July 1994(86 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(86 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(95 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(96 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2011)
RoleSecretary
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Anil Kumar Mathur
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(102 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Secretary NameAnil Kumar Manthur
NationalityBritish
StatusResigned
Appointed29 March 2011(102 years, 12 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(103 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB

Contact

Websitelintonpark.plc.uk
Telephone01622 746655
Telephone regionMaidstone

Location

Registered AddressC/O Mazars Llp 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

36k at £1Associated Fisheries LTD
99.31%
Ordinary
250 at £1George Stuart Grindley Brown
0.69%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
27 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
27 April 2018Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
19 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 36,250
(4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 36,250
(4 pages)
14 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
14 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 36,250
(4 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 36,250
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 36,250
(4 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 36,250
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
16 September 2011Termination of appointment of Anil Manthur as a secretary (2 pages)
16 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Termination of appointment of Anil Manthur as a secretary (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Anil Kumar Mathur as a director (3 pages)
14 April 2011Appointment of Anil Kumar Manthur as a secretary (3 pages)
14 April 2011Appointment of Anil Kumar Manthur as a secretary (3 pages)
14 April 2011Appointment of Anil Kumar Mathur as a director (3 pages)
14 April 2011Termination of appointment of Michael Conway as a director (2 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
14 April 2011Termination of appointment of Michael Conway as a director (2 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 May 2007Return made up to 17/04/07; full list of members (2 pages)
4 May 2007Return made up to 17/04/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 May 2006Return made up to 17/04/06; full list of members (2 pages)
4 May 2006Return made up to 17/04/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 April 2005Return made up to 17/04/05; full list of members (5 pages)
26 April 2005Return made up to 17/04/05; full list of members (5 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 May 2004Return made up to 17/04/04; full list of members (5 pages)
12 May 2004Return made up to 17/04/04; full list of members (5 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 April 2003Return made up to 17/04/03; no change of members (5 pages)
25 April 2003Return made up to 17/04/03; no change of members (5 pages)
23 April 2002Return made up to 17/04/02; no change of members (5 pages)
23 April 2002Return made up to 17/04/02; no change of members (5 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 April 2001Return made up to 17/04/01; full list of members (5 pages)
25 April 2001Return made up to 17/04/01; full list of members (5 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 April 2000Return made up to 17/04/00; no change of members (6 pages)
21 April 2000Return made up to 17/04/00; no change of members (6 pages)
28 April 1999Return made up to 17/04/99; no change of members (7 pages)
28 April 1999Return made up to 17/04/99; no change of members (7 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 April 1998Return made up to 17/04/98; full list of members (8 pages)
28 April 1998Return made up to 17/04/98; full list of members (8 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 May 1997Return made up to 17/04/97; no change of members (6 pages)
13 May 1997Return made up to 17/04/97; no change of members (6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 May 1996Return made up to 17/04/96; full list of members (8 pages)
6 May 1996Return made up to 17/04/96; full list of members (8 pages)
6 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 April 1995Return made up to 17/04/95; full list of members (12 pages)
30 April 1995Return made up to 17/04/95; full list of members (12 pages)
30 April 1995Location of debenture register address changed (6 pages)
30 April 1995Location of register of members address changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
22 November 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
7 November 1994Registered office changed on 07/11/94 from: the gatehouse 16 arlington street london SW1A 1RD (1 page)
15 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 May 1994Return made up to 17/04/94; full list of members (6 pages)
28 April 1993Return made up to 17/04/93; full list of members (5 pages)
28 April 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
8 May 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
8 May 1992Return made up to 17/04/92; full list of members (6 pages)
7 June 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
7 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 1991Return made up to 19/04/91; full list of members (7 pages)
31 May 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
31 May 1990Return made up to 19/04/90; full list of members (5 pages)
3 May 1990Registered office changed on 03/05/90 from: 16 queen anne's gate london SW1H 9AA (1 page)
24 May 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
24 May 1989Return made up to 19/04/89; full list of members (10 pages)
29 June 1988Accounting reference date extended from 30/09 to 31/12 (1 page)
9 March 1988Return made up to 10/02/88; full list of members (10 pages)
9 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1988Accounts made up to 30 September 1987 (4 pages)
28 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 April 1987Registered office changed on 11/04/87 from: c/o british united trawlers LTD wickham road fish docks grimsby sth humberside DN31 3SN (1 page)
13 March 1987Return made up to 13/02/87; full list of members (7 pages)
13 March 1987Accounts for a dormant company made up to 30 September 1986 (9 pages)
15 August 1986Director resigned (2 pages)
10 July 1986Registered office changed on 10/07/86 from: orient buildings station road fleetwood FY7 6NW (1 page)
2 July 1986Return made up to 14/02/86; full list of members (7 pages)
2 July 1986Accounts for a dormant company made up to 30 September 1985 (6 pages)