Company NameButlers' Of Helmsley Limited
Company StatusDissolved
Company Number00291828
CategoryPrivate Limited Company
Incorporation Date6 September 1934(89 years, 7 months ago)
Dissolution Date21 March 2000 (24 years ago)

Business Activity

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

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed13 July 1999(64 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 21 March 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed13 July 1999(64 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 21 March 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed14 July 1999(64 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 21 March 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(57 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(57 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 1999)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameDavid Stuart Watt
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(57 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 1999)
RoleLegal Adviser
Correspondence Address40 Brookfield
5 Highgate West Hill
London
N6 6AT
Secretary NameGlaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed11 August 1992(57 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address137 Winlaton Road
Bromley
Kent
BR1 5QA
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed05 June 1996(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameCheryl Jane Hampton-Coutts
NationalityBritish
StatusResigned
Appointed01 October 1997(63 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
10 March 1999Director resigned (1 page)
15 February 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
12 June 1997Return made up to 27/05/97; no change of members (6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 August 1996Return made up to 11/08/96; full list of members (7 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 August 1995Return made up to 11/08/95; no change of members (10 pages)