Company NameButterworth & Co.(Overseas)Limited
Company StatusDissolved
Company Number00111591
CategoryPrivate Limited Company
Incorporation Date2 September 1910(113 years, 8 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(101 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 05 November 2019)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(108 years, 11 months after company formation)
Appointment Duration3 months (closed 05 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(106 years, 2 months after company formation)
Appointment Duration3 years (closed 05 November 2019)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(80 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleDirector/Chief Executive
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Director NameDerek Allan Day
Date of BirthMay 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(80 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1992)
RoleCommercial Director
Correspondence Address10 Vine Avenue
Sevenoaks
Kent
TN13 3AH
Director NameDavid John Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1991(80 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Correspondence Address19 Lynwood Avenue
Killara
Nsw 2071
Foreign
Director NamePhilip Waxman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(80 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleManaging Director Services Company
Correspondence Address137 Prince Georges Avenue
London
N14 4TD
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(80 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(82 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(100 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(100 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(101 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(82 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(82 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(82 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitenew-law-journal.co.uk

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Butterworth & Co (Publishers) LTD
100.00%
Ordinary
1 at £1Reed Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,751,000
Current Liabilities£115,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 May 1937Delivered on: 29 May 1937
Persons entitled: Bank of New South Wales

Classification: Charge
Secured details: All moneys etc.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
26 July 2019Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 26/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 July 2019Solvency Statement dated 26/07/19 (1 page)
26 July 2019Statement of capital on 26 July 2019
  • GBP 1
(3 pages)
26 July 2019Statement by Directors (1 page)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
15 August 2017Full accounts made up to 31 December 2016 (15 pages)
15 August 2017Full accounts made up to 31 December 2016 (15 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (9 pages)
14 July 2015Full accounts made up to 31 December 2014 (9 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000
(6 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
14 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
14 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Full accounts made up to 31 December 2010 (9 pages)
9 June 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (10 pages)
17 August 2010Full accounts made up to 31 December 2009 (10 pages)
24 July 2010Secretary's details changed for Rib Secretaries Limited on 28 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Rib Directors 2 Limited on 28 June 2010 (1 page)
24 July 2010Director's details changed for Rib Directors 1 Limited on 28 June 2010 (1 page)
24 July 2010Director's details changed for Rib Directors 1 Limited on 28 June 2010 (1 page)
24 July 2010Secretary's details changed for Rib Secretaries Limited on 28 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Rib Directors 2 Limited on 28 June 2010 (1 page)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 July 2002Return made up to 28/06/02; full list of members (5 pages)
22 July 2002Return made up to 28/06/02; full list of members (5 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: halsbury house 35 chancery lane london WC2A 1EL (1 page)
21 November 1999Registered office changed on 21/11/99 from: halsbury house 35 chancery lane london WC2A 1EL (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Return made up to 07/09/99; no change of members (5 pages)
23 September 1999Return made up to 07/09/99; no change of members (5 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 September 1998Return made up to 07/09/98; full list of members (7 pages)
22 September 1998Return made up to 07/09/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 October 1997Return made up to 07/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1997Return made up to 07/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)