Company NameNorman Butcher And Jones (Ireland) Limited
Company StatusDissolved
Company Number01841409
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 9 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameT.L. Ireland & Co. (International) Limited

Business Activity

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

Directors

Director NameMr Hugh Wallace Lewis
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityIrish
StatusClosed
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 24 May 2005)
RoleChartered Accountant
Correspondence Address3 The Coppins
Foxrock Dublin 18
Irish
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2005)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Director NameMr Howard James Cooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 24 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Engliff Lane
Woking
Surrey
GU22 8SU
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address6 Pelham Terrace
Lewes
East Sussex
BN7 2DR
Director NameTimothy Lawrence Ireland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleInsurance Broker
Correspondence AddressEatons Farm
The Village Ashurst
Steyning
West Sussex
BN44 3AP
Director NameMrs Sarah Jane St Clair Kelly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1994)
RoleInsurance Broker
Correspondence AddressFlat 2
70 Queenstgate
London
SW7 5JJ
Director NameMr Michael Anthony Sonn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleFinance Director
Correspondence Address18 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameMrs Maureen Molly Whiffin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleAccountant
Correspondence Address28 Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HF
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(17 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN

Location

Registered AddressNbj House 2 Southlands Road
Bromley
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
24 December 2004Application for striking-off (1 page)
24 November 2004Accounts made up to 30 June 2004 (5 pages)
27 July 2004Secretary's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Accounts made up to 30 June 2003 (5 pages)
13 April 2004Director resigned (1 page)
10 February 2004Return made up to 27/12/03; full list of members (7 pages)
8 December 2003Director's particulars changed (1 page)
29 January 2003Return made up to 27/12/02; full list of members (9 pages)
3 January 2003Full accounts made up to 30 June 2002 (11 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (1 page)
31 July 2002Director's particulars changed (1 page)
11 February 2002Full accounts made up to 30 June 2001 (10 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Return made up to 27/12/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (10 pages)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
13 November 2000Director's particulars changed (1 page)
18 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 January 2000Return made up to 27/12/99; no change of members (5 pages)
10 December 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 30 June 1998 (10 pages)
7 January 1999Return made up to 27/12/98; no change of members (7 pages)
1 December 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Return made up to 27/12/97; full list of members (6 pages)
3 February 1997Company name changed T.L. ireland & co. (Internationa l) LIMITED\certificate issued on 04/02/97 (4 pages)
26 January 1997Return made up to 27/12/96; change of members (6 pages)
10 January 1997Full accounts made up to 30 June 1996 (12 pages)
15 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
25 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Return made up to 27/12/95; no change of members (6 pages)
4 October 1995Registered office changed on 04/10/95 from: 46 aldgate high street london EC3N 1AL (1 page)
9 March 1995Full accounts made up to 30 June 1994 (22 pages)
16 August 1984Incorporation (13 pages)