Company NameButtbridge Limited
Company StatusDissolved
Company Number01798034
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir John Austin Hungerford Leigh Hoskyns
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Great Waldingfield
Sudbury
Suffolk
CR10 0RZ
Secretary NameLady Miranda Jane Marie Hoskyns
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Great Waldingfield
Sudbury
Suffolk
CO10 0RZ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
9 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
6 November 2002Return made up to 03/10/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
22 January 2002Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
16 November 2000Accounts made up to 30 June 2000 (8 pages)
16 November 2000Return made up to 03/10/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: po box 900,rotherwick house, 3 thomas more street london E1 9YX (1 page)
17 April 2000Accounts made up to 30 June 1999 (10 pages)
6 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 October 1999Return made up to 03/10/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Return made up to 03/10/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 03/10/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Return made up to 03/10/96; no change of members (4 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 October 1995Return made up to 03/10/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)