Company Name00191478 Limited
Company StatusLiquidation
Company Number00191478
CategoryPrivate Limited Company
Incorporation Date23 July 1923(100 years, 10 months ago)
Previous NameButler & Tanner Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Neil Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(74 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address29 Leyborne Park
Kew Gardens
Richmond
Surrey
TW9 3HB
Director NameKatherine Amanda Tanner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(80 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RolePersonal Assistant
Correspondence Address2 Coronation Cottages
North End Exning
Newmarket
Suffolk
CB8 7PD
Director NameMrs Lucinda Jane Frances Sunnucks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(80 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChisel Farm House
Hanford
Blandford Forum
Dorset
DT11 8HH
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(80 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Secretary NameMr Christopher Duncan White
NationalityBritish
StatusCurrent
Appointed17 September 2003(80 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameMr Andrew George Aldridge Hillman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(83 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Birchwood Lane Pensford
Bristol
Avon
BS39 4NG
Director NameStephanie Little
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(83 years, 9 months after company formation)
Appointment Duration17 years
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address65 High Street
Chapmanslade
Wiltshire
BA13 4AN
Director NameJoseph Russell Tanner
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressThe Old Brewery House
72 High Street
Bruton
Somerset
BA10 0AJ
Director NameMichael Gordon Ruddick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressOaklands
Styles Hill
Frome
Somerset
BA11 5JG
Director NamePeter Arthur Maunder
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wickham Rise
Frome
Somerset
BA11 2JJ
Director NameAdrian Martin Huett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressWillow Mead Barn
Parsonage Farm Heytesbury
Warminster
Wiltshire
BA12 0LG
Director NameMr Richard Gordon Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 1996)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameVanessa Marguerite Davies
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhatley House
Whatley
Frome
Somerset
BA11 3JX
Director NameGodfrey Valentine Cunliffe Davies
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressWhatley House
Whatley
Frome
Somerset
BA11 3JX
Secretary NameMichael Gordon Ruddick
NationalityBritish
StatusResigned
Appointed29 October 1991(68 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressOaklands
Styles Hill
Frome
Somerset
BA11 5JG
Director NameMichael Edward Harman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(70 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address23 Upper Mill
Greenland Mills
Bradford On Avon
Wiltshire
BA15 1BL
Director NameMr Michael John Pentecost
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(70 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Stoney Stoke
Wincanton
Somerset
BA9 8HY
Secretary NameMr Michael John Pentecost
NationalityBritish
StatusResigned
Appointed05 November 1993(70 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Stoney Stoke
Wincanton
Somerset
BA9 8HY
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(82 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL

Location

Registered AddressBridge Business Recovery
3rd Floor 39-45
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£36,451,000
Gross Profit£789,000
Net Worth£7,732,000
Cash£39,000
Current Liabilities£16,004,000

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Next Return Due12 November 2016 (overdue)

Filing History

14 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Liquidators statement of receipts and payments to 16 June 2010 (6 pages)
12 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Liquidators statement of receipts and payments to 16 June 2009 (7 pages)
21 October 2010Liquidators statement of receipts and payments to 16 December 2009 (7 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2009Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
17 June 2008Administrator's progress report to 6 August 2008 (14 pages)
17 June 2008Administrator's progress report to 6 August 2008 (14 pages)
17 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
2 June 2008Statement of affairs with form 2.14B (14 pages)
14 March 2008Administrator's progress report to 6 August 2008 (13 pages)
14 March 2008Administrator's progress report to 6 August 2008 (13 pages)
5 November 2007Result of meeting of creditors (4 pages)
2 November 2007Result of meeting of creditors (34 pages)
21 August 2007Registered office changed on 21/08/07 from: caxton road frome somerset BA11 1NF (1 page)
20 August 2007Appointment of an administrator (1 page)
6 August 2007Nc dec already adjusted 01/06/00 (1 page)
6 August 2007Nc dec already adjusted 01/03/00 (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
15 June 2007Nc inc already adjusted 01/02/07 (1 page)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Return made up to 29/10/06; change of members (10 pages)
29 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
20 June 2006Group of companies' accounts made up to 31 May 2005 (29 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Ad 31/03/06--------- £ si 49500@1=49500 £ ic 83627/133127 (4 pages)
15 June 2006Nc inc already adjusted 10/02/06 (2 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
15 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 September 2005New director appointed (3 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
21 April 2005Group of companies' accounts made up to 31 May 2004 (29 pages)
13 January 2005Return made up to 29/10/04; full list of members (10 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
29 April 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
16 April 2004Particulars of mortgage/charge (11 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
1 December 2003Return made up to 29/10/03; full list of members (10 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (3 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
12 December 2002Group of companies' accounts made up to 31 May 2002 (26 pages)
29 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 November 2002Director resigned (1 page)
8 March 2002Group of companies' accounts made up to 31 May 2001 (25 pages)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(13 pages)
8 March 2001Full group accounts made up to 31 May 2000 (25 pages)
28 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(14 pages)
20 June 2000£ ic 86527/83627 01/06/00 £ sr 2900@1=2900 (1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 2000£ ic 89007/86527 02/03/00 £ sr 2480@1=2480 (1 page)
3 December 1999Full group accounts made up to 31 May 1999 (27 pages)
9 November 1999Return made up to 29/10/99; change of members (9 pages)
23 March 1999£ ic 90927/89007 01/03/99 £ sr 1920@1=1920 (1 page)
19 November 1998Full group accounts made up to 31 May 1998 (25 pages)
11 November 1998Return made up to 29/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1998£ ic 94527/90927 02/03/98 £ sr 3600@1=3600 (1 page)
22 January 1998Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1997Full group accounts made up to 31 May 1997 (24 pages)
20 August 1997New director appointed (2 pages)
14 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
14 February 1997£ ic 94527/82527 31/01/97 £ sr 12000@1=12000 (1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 February 1997Memorandum and Articles of Association (48 pages)
3 December 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Full group accounts made up to 31 May 1996 (24 pages)
13 March 1996Memorandum and Articles of Association (49 pages)
26 February 1996Director resigned (1 page)
29 November 1995Full group accounts made up to 31 May 1995 (26 pages)
23 July 1923Certificate of incorporation (1 page)