Company NameButler Machine Tool Company Limited(The)
Company StatusDissolved
Company Number00323217
CategoryPrivate Limited Company
Incorporation Date18 January 1937(87 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 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 Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(56 years after company formation)
Appointment Duration22 years, 5 months (closed 16 June 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(56 years after company formation)
Appointment Duration22 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(57 years, 12 months after company formation)
Appointment Duration20 years, 5 months (closed 16 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NamePeter George Catton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(56 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Leven Gardens
Wetherby
West Yorkshire
LS22 7YH
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(56 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameMr Anthony Henry Reginald Wilson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(56 years after company formation)
Appointment Duration1 month (resigned 17 February 1993)
RoleSales/Marketing Director
Correspondence AddressGordon Bank House
Ellen Royd Lane Luddendenfoot
Halifax

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,036

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Restoration by order of the court (3 pages)
5 November 2014Restoration by order of the court (3 pages)
26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
23 November 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (10 pages)
9 February 2004Return made up to 12/01/04; full list of members (10 pages)
20 January 2004Accounts made up to 30 March 2003 (3 pages)
20 January 2004Accounts made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts made up to 31 March 2002 (3 pages)
5 July 2002Accounts made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts made up to 31 March 2001 (3 pages)
7 August 2001Accounts made up to 31 March 2001 (3 pages)
16 February 2001Accounts made up to 31 March 2000 (3 pages)
16 February 2001Accounts made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
31 January 2000Accounts made up to 2 April 1999 (2 pages)
31 January 2000Accounts made up to 2 April 1999 (2 pages)
31 January 2000Accounts made up to 2 April 1999 (2 pages)
1 February 1999Accounts made up to 3 April 1998 (3 pages)
1 February 1999Accounts made up to 3 April 1998 (3 pages)
1 February 1999Accounts made up to 3 April 1998 (3 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 January 1998Accounts made up to 31 March 1997 (4 pages)
31 January 1998Accounts made up to 31 March 1997 (4 pages)
31 January 1997Accounts made up to 31 March 1996 (4 pages)
31 January 1997Accounts made up to 31 March 1996 (4 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts made up to 31 March 1995 (4 pages)
30 January 1996Accounts made up to 31 March 1995 (4 pages)