Company NameButherglos Design Limited
Company StatusDissolved
Company Number01254170
CategoryPrivate Limited Company
Incorporation Date9 April 1976(48 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward Alan Bell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration23 years, 6 months (closed 13 January 2015)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMichael John Snow
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 June 2009)
RoleRecruitment Director
Correspondence Address51 Replingham Road
Southfields
London
SW18 5LT
Secretary NameMichael John Snow
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 June 2009)
RoleRecruitment Director
Correspondence Address51 Replingham Road
Southfields
London
SW18 5LT
Director NameMr Bradley Staines
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressMid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

20 at £1Belstead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,070
Cash£27,038
Current Liabilities£38,674

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(3 pages)
17 July 2014Termination of appointment of Bradley Staines as a director on 10 June 2014 (1 page)
17 July 2014Termination of appointment of Bradley Staines as a director on 10 June 2014 (1 page)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 August 2013Director's details changed for Edward Alan Bell on 1 January 2013 (2 pages)
14 August 2013Director's details changed for Edward Alan Bell on 1 January 2013 (2 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Appointment of Mr Bradley Staines as a director on 1 November 2011 (2 pages)
23 November 2011Appointment of Mr Bradley Staines as a director on 1 November 2011 (2 pages)
23 November 2011Appointment of Mr Bradley Staines as a director on 1 November 2011 (2 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2009Director's change of particulars / edward bell / 01/04/2009 (1 page)
16 July 2009Director's change of particulars / edward bell / 01/04/2009 (1 page)
29 June 2009Appointment terminated director and secretary michael snow (1 page)
29 June 2009Appointment terminated director and secretary michael snow (1 page)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 83-85 high street rottingdean brighton east sussex BN2 7HE (1 page)
18 April 2006Registered office changed on 18/04/06 from: 83-85 high street rottingdean brighton east sussex BN2 7HE (1 page)
8 July 2005Return made up to 30/06/05; full list of members (2 pages)
8 July 2005Return made up to 30/06/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004 (7 pages)
22 April 2004 (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 May 2003 (7 pages)
16 May 2003 (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
31 May 2002 (7 pages)
31 May 2002 (7 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 June 2001 (7 pages)
5 June 2001 (7 pages)
23 August 2000Return made up to 30/06/00; full list of members (6 pages)
23 August 2000Return made up to 30/06/00; full list of members (6 pages)
4 May 2000 (7 pages)
4 May 2000 (7 pages)
2 September 1999 (7 pages)
2 September 1999 (7 pages)
22 June 1999Return made up to 30/06/99; full list of members (6 pages)
22 June 1999Return made up to 30/06/99; full list of members (6 pages)
11 January 1999Registered office changed on 11/01/99 from: 69 hawks road kingston upon thames surrey KT1 3EF (1 page)
11 January 1999Registered office changed on 11/01/99 from: 69 hawks road kingston upon thames surrey KT1 3EF (1 page)
27 July 1998 (7 pages)
27 July 1998 (7 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
18 July 1997 (6 pages)
18 July 1997 (6 pages)
28 June 1997Return made up to 30/06/97; no change of members (4 pages)
28 June 1997Return made up to 30/06/97; no change of members (4 pages)
31 July 1996 (6 pages)
31 July 1996 (6 pages)
27 June 1996Return made up to 30/06/96; full list of members (6 pages)
27 June 1996Return made up to 30/06/96; full list of members (6 pages)
16 November 1995Director's particulars changed (1 page)
16 November 1995Director's particulars changed (1 page)
2 August 1995Return made up to 30/06/95; no change of members (6 pages)
2 August 1995Return made up to 30/06/95; no change of members (6 pages)
27 July 1995 (6 pages)
27 July 1995 (6 pages)