Company NameButterworth (Services) Limited
Company StatusDissolved
Company Number00773437
CategoryPrivate Limited Company
Incorporation Date9 September 1963(60 years, 7 months ago)
Dissolution Date27 December 2016 (7 years, 3 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 Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(48 years, 3 months 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(48 years, 11 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
Director NameRib Directors 1 Limited (Corporation)
StatusClosed
Appointed31 December 1992(29 years, 4 months after company formation)
Appointment Duration24 years (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusClosed
Appointed31 December 1992(29 years, 4 months after company formation)
Appointment Duration24 years (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(53 years, 2 months after company formation)
Appointment Duration2 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameEvelyn Catherine Ann Morrison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleDistribution And Customer Services Director
Correspondence Address94 Blendon Road
Bexley
Kent
DA5 1BS
Director NamePhilip Waxman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address137 Prince Georges Avenue
London
N14 4TD
Director NameFrances Supple
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressValewood Valewood Lane
Grayshott
Hindhead
Surrey
GU26 6LX
Director NameDavid Lewis Summers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm, Golford Road
Cranbrook
Kent
TN17 3NW
Director NameArthur John Philo
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address72 Church Way
Weston Favell
Northants
NN3 3BX
Director NameShane O'Neill
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Correspondence Address44 Homefield Road
Chiswick
London
W4 2LW
Director NameDerek Allan Day
Date of BirthMay 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1992)
RoleCommercial Director
Correspondence Address10 Vine Avenue
Sevenoaks
Kent
TN13 3AH
Director NameChristopher James Day
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommercial Director
Correspondence AddressThe Olde Shoppe
East Grafton
Marlborough
Wiltshire
SN8 3DB
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleDirector/Chief Executive
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(47 years 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(47 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(29 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitenew-law-journal.co.uk

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

9 at £1Butterworth & Co (Publishers) LTD
90.00%
Ordinary
1 at £1Reed Nominees LTD
10.00%
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)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (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 10
(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 10
(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 10
(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 10
(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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • 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 10
(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 10
(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)
14 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
14 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)
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)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 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)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
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 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 (5 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 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 (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 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)
12 August 2002Registered office changed on 12/08/02 from: 25 victoria street london SW1H 0EX (1 page)
12 August 2002Return made up to 28/06/02; full list of members (5 pages)
12 August 2002Registered office changed on 12/08/02 from: 25 victoria street london SW1H 0EX (1 page)
12 August 2002Return made up to 28/06/02; full list of members (5 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 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 (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 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 (5 pages)
20 August 1999Return made up to 31/07/99; no change of members (5 pages)
18 August 1999Director's particulars changed (1 page)
18 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)
17 August 1999Director's particulars changed (1 page)
22 September 1998Return made up to 07/09/98; full list of members (7 pages)
22 September 1998Return made up to 07/09/98; full list of members (7 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 October 1997Return made up to 07/09/97; no change of members (4 pages)
20 October 1997Return made up to 07/09/97; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 May 1997Registered office changed on 14/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
14 May 1997Registered office changed on 14/05/97 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(353) ‐ Location of register of members address changed
(6 pages)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 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)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)
21 September 1995Return made up to 07/09/95; no change of members (4 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)