Company NameButterworth-Heinemann Limited
Company StatusDissolved
Company Number00194771
CategoryPrivate Limited Company
Incorporation Date31 December 1923(100 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NamesNewnes - Butterworths Limited and Butterworth Scientific Limited

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(88 years after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(88 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 1995(71 years, 3 months after company formation)
Appointment Duration21 years, 9 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 1 Limited (Corporation)
StatusClosed
Appointed01 September 1997(73 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusClosed
Appointed01 September 1997(73 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameChristopher Charles Fry
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1994)
RolePublisher
Correspondence Address44 Netheravon Road
London
W4 2NA
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameEric Jon Newman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 1991)
RolePublisher
Correspondence Address19 Surrey Road
Winchester
Ma 01890
Foreign
Director NameThomas Joseph Peter McGorry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleSales Director
Correspondence Address14 Ardley Road
Fewcott
Bicester
Oxfordshire
OX6 9PA
Director NameAnthony John Llewellyn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1994)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barn House
29 Winchester Road Stroud
Petersfield
Hampshire
GU32 3PN
Director NameChristopher Eric Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleFinance Director
Correspondence Address104 Crescent Road
Temple Cowley
Oxford
OX4 2PD
Director NameKathryn Grant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RolePublishing Director
Correspondence AddressChurch Key Cottage
The Walk Islip
Oxford
Oxfordshire
OX5 2SD
Director NameDouglas Frederick Fox
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RolePublisher
Correspondence AddressFruze Cottage Furze Lane
Winslow
Buckingham
MK18 3BW
Director NamePeter Frederick Dixon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RolePublishing Director
Correspondence AddressJasmine Cottage Green End
Chadlington
Oxfordshire
OX7 3NQ
Director NameDerek Allan Day
Date of BirthMay 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1992)
RoleCommercial Director
Correspondence Address10 Vine Avenue
Sevenoaks
Kent
TN13 3AH
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 1993)
RoleDirector/Chief Executive
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameAnne Veronica Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(68 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RolePublishing Dir
Correspondence AddressOak Cottage 11 Buckland Wharf
Buckland
Aston Clinton
Buckinghamshire
HP22 5LQ
Director NameSusan Gail Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1992(68 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 1992)
RoleMarketing Director
Correspondence Address15 Terrace Park
Reading
Massachusetts 01867
Foreign
Director NameDr Geoffrey Smaldon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(68 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RolePublisher
Correspondence Address4 Cuckamus Lane
North Leigh
Witney
Oxfordshire
OX8 6RR
Director NameChristopher Philip Shaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(71 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 September 2004)
RoleManaging Director
Correspondence Address9 Ditchley Road
Charlbury
Oxford
Oxfordshire
OX7 3QS
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(86 years, 9 months 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(87 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitepearsonschoolsandfecolleges.co.u

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

1.3k at £1Butterworth & Co (Publishers) LTD
99.92%
Ordinary
1 at £1Reed Nominees LTD
0.08%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,305
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,305
(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)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,305
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,305
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (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)
12 January 2015Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(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
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,305
(6 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,305
(6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
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)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 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)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
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 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
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 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
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 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
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)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 28/06/05; full list of members (2 pages)
27 July 2005Return made up to 28/06/05; full list of members (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier PLC 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier PLC 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 July 2002Return made up to 28/06/02; full list of members (6 pages)
22 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Return made up to 31/07/00; full list of members (7 pages)
25 August 2000Return made up to 31/07/00; full list of members (7 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1999Return made up to 31/07/99; no change of members (7 pages)
20 August 1999Return made up to 31/07/99; no change of members (7 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 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 1999Secretary's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 September 1998Return made up to 07/09/98; full list of members (8 pages)
22 September 1998Return made up to 07/09/98; full list of members (8 pages)
21 November 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(6 pages)
21 November 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(6 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
23 June 1997Registered office changed on 23/06/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page)
30 May 1996Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Return made up to 07/09/95; no change of members (6 pages)
28 September 1995Return made up to 07/09/95; no change of members (6 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 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)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)