Company NameLouis Butler Limited
Company StatusDissolved
Company Number00587591
CategoryPrivate Limited Company
Incorporation Date19 July 1957(66 years, 9 months ago)
Dissolution Date25 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDeborah Gilmore
NationalityBritish
StatusClosed
Appointed30 April 2007(49 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 25 April 2016)
RoleProject Manager
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameLaurence Gilmore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(54 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 25 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2AD
Director NameMrs Miriam Butler
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address56 Eagle Lodge
Golders Green
London
NW11 8BE
Director NameMr Roger Butler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlins Llp Roxburghe House 273-287 Regent Street
London
W1B 2AD
Director NameMrs Adrienne Beryl Gilmore
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlins Llp Roxburghe House 273-287 Regent Street
London
W1B 2AD
Director NameMr Ivor Gilmore
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlins Llp Roxburghe House 273-287 Regent Street
London
W1B 2AD
Secretary NameMrs Miriam Butler
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressHammerson House
50a The Bishops Avenue
London
N2 0BE
Secretary NameMrs Adrienne Gilmore
NationalityBritish
StatusResigned
Appointed01 November 2006(49 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2007)
RoleCompany Director
Correspondence Address65 The Reddings
Mill Hill
London
NW7 4JN

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£318,048
Cash£58,224
Current Liabilities£433,882

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 January 2016Return of final meeting in a members' voluntary winding up (10 pages)
16 April 2015Registered office address changed from First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 40a Station Road Upminster Essex RM14 2TR on 16 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Satisfaction of charge 1 in full (1 page)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 15,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 February 2014Registered office address changed from Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD on 27 February 2014 (2 pages)
11 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 April 2012Appointment of Laurence Gilmore as a director (3 pages)
4 April 2012Registered office address changed from 1St Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 1St Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 April 2012 (2 pages)
4 April 2012Termination of appointment of Roger Butler as a director (2 pages)
4 April 2012Termination of appointment of Adrienne Gilmore as a director (2 pages)
4 April 2012Termination of appointment of Ivor Gilmore as a director (2 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Mr Ivor Gilmore on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Deborah Gilmore on 1 October 2009 (1 page)
3 November 2010Director's details changed for Mrs Adrienne Beryl Gilmore on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Deborah Gilmore on 1 October 2009 (1 page)
3 November 2010Director's details changed for Mr Roger Butler on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Roger Butler on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mrs Adrienne Beryl Gilmore on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Ivor Gilmore on 1 October 2009 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 November 2009Director's details changed for Mr Roger Butler on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Roger Butler on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mrs Adrienne Gilmore on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ivor Gilmore on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ivor Gilmore on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Adrienne Gilmore on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Deborah Gilmore on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Deborah Gilmore on 1 October 2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Return made up to 12/10/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 November 2007Registered office changed on 01/11/07 from: 2ND floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
1 November 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
9 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 November 2005Return made up to 12/10/05; full list of members (8 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 November 2004Return made up to 12/10/04; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 November 2003Return made up to 12/10/03; full list of members (8 pages)
30 July 2003Director resigned (1 page)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 November 2002Return made up to 12/10/02; full list of members (9 pages)
15 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 November 2001Return made up to 12/10/01; full list of members (8 pages)
17 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
20 December 1999Return made up to 12/10/99; full list of members (8 pages)
4 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 October 1998Return made up to 12/10/98; full list of members (6 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Registered office changed on 03/12/97 from: 302-308 preston road harrow middlesex HA3 0QP (1 page)
20 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
16 October 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
(4 pages)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 31 August 1996 (8 pages)
15 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
13 October 1995Return made up to 12/10/95; no change of members (4 pages)
19 July 1957Incorporation (12 pages)