Company NameUniversal Button Co.,(Holdings)Limited
Company StatusDissolved
Company Number00355356
CategoryPrivate Limited Company
Incorporation Date25 July 1939(84 years, 9 months ago)
Dissolution Date13 November 2001 (22 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 NameAlan Ernest Clayton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(51 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address49 Forest View Road
Loughton
Essex
IG10 4DY
Secretary NameAlan Ernest Clayton
NationalityBritish
StatusClosed
Appointed26 April 1991(51 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address49 Forest View Road
Loughton
Essex
IG10 4DY
Director NameMrs Jill Clayton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(53 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address49 Forest View Road
Loughton
Essex
IG10 4DY
Director NameDerek Langridge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressCrowlink
Balcombe Road
Haywards Heath
Sussex
RH16 1XP

Location

Registered Address9 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,058
Cash£6

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2000Return made up to 20/04/00; full list of members (6 pages)
30 May 2000Registered office changed on 30/05/00 from: 1-9 birkbeck street bethnal green london E2 6JY (1 page)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 May 1999Return made up to 20/04/99; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Return made up to 20/04/98; no change of members (4 pages)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 April 1997Return made up to 20/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Full accounts made up to 31 December 1995 (6 pages)
13 June 1996Return made up to 20/04/96; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)