Company NameButcher And Sons Limited
Company StatusDissolved
Company Number01903602
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years, 1 month ago)
Dissolution Date29 July 2008 (15 years, 9 months ago)
Previous NameDunmow Electrical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Helen Jane Butler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWhelley Cottage
School Road Rayne
Braintree
Essex
CM77 6SS
Director NameKaren Ann Butler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2008)
RoleAdministrator
Correspondence Address29 Leyside Rayne
Braintree
Essex
CM77 6DE
Secretary NameMrs Helen Jane Butler
NationalityBritish
StatusClosed
Appointed14 February 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWhelley Cottage
School Road Rayne
Braintree
Essex
CM77 6SS
Director NameNeil Thomas Butler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 29 July 2008)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressWhelley Cottage
School Road Rayne
Braintree
CM77 6SS
Director NameMr Stephen John Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 29 July 2008)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address29 Leyside
Rayne
Braintree
Essex
CM77 6DE
Director NameNeil Thomas Butler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 February 2005)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressWhelley Cottage
School Road Rayne
Braintree
CM77 6SS
Director NameMr Stephen John Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years, 11 months after company formation)
Appointment Duration13 years (resigned 10 March 2005)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address29 Leyside
Rayne
Braintree
Essex
CM77 6DE
Director NameBrian Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 February 2002)
RoleElectrician
Correspondence Address27 Dorset Avenue
Great Baddow
Chelmsford
Essex
CM2 9TZ
Secretary NameBrian Kelly
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address27 Dorset Avenue
Great Baddow
Chelmsford
Essex
CM2 9TZ
Secretary NameMr Stephen John Butler
NationalityBritish
StatusResigned
Appointed15 June 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2005)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address29 Leyside
Rayne
Braintree
Essex
CM77 6DE

Location

Registered Address47 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,137
Cash£10,072
Current Liabilities£160,524

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2007Statement of affairs (5 pages)
17 May 2007Appointment of a voluntary liquidator (1 page)
17 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o forbes LTD taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page)
16 March 2007Return made up to 05/03/07; full list of members (3 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Ad 30/06/06--------- £ si 5@5=25 £ ic 3/28 (2 pages)
9 March 2006Return made up to 05/03/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Registered office changed on 19/01/06 from: unit 3 ongar road trading estate dunmow essex CM6 1EU (1 page)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
1 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2005Director resigned (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
1 March 2005Company name changed dunmow electrical LIMITED\certificate issued on 01/03/05 (2 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 July 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
19 March 2003Return made up to 05/03/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2002Director resigned (1 page)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
18 June 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
9 November 2000Full accounts made up to 30 April 2000 (6 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 1999Full accounts made up to 30 April 1999 (6 pages)
30 March 1999Return made up to 05/03/99; no change of members (4 pages)
1 December 1998Full accounts made up to 30 April 1998 (6 pages)
17 April 1998Full accounts made up to 30 April 1997 (6 pages)
19 March 1998Return made up to 05/03/98; full list of members (6 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 05/03/97; no change of members (4 pages)
16 December 1996Full accounts made up to 30 April 1996 (4 pages)
9 April 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 April 1985Incorporation (18 pages)