Company NameJohn Butt Automobiles Limited
Company StatusDissolved
Company Number01908585
CategoryPrivate Limited Company
Incorporation Date25 April 1985(38 years, 11 months ago)
Dissolution Date16 March 1999 (25 years ago)

Business Activity

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

Directors

Director NameBenjamin Simons Cleminson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address87a Goodrich Road
East Dulwich
London
SE22 0EP
Director NameDonald Roderick Mackenzie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD
Secretary NameMr James Cole
NationalityBritish
StatusClosed
Appointed26 September 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 Christian Court
Lawrence Wharf Rotherhithe Street
London
SE16 1UA
Secretary NameMargaret Iona Williams
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameIan Charles Dobson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1995)
RoleMotors Executive
Correspondence AddressWiddeheays
Lower Raydon
Ipswich
Suffolk
IP7 5QQ
Director NameThomas Paul John Lewis
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 1997)
RoleShipping Executive
Correspondence Address16 Kingfisher Place
Reading
Berkshire
RG1 8BQ
Director NameMargaret Iona Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1996)
RoleChartered Accountant
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameDonald Roderick Mackenzie
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prentiss Court
Charlton Lane
London
SE7 8LD

Location

Registered Address47b Welbeck Street
London
W1M 7HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 November 1998First Gazette notice for voluntary strike-off (1 page)
7 October 1998Application for striking-off (1 page)
8 January 1998Full accounts made up to 30 September 1997 (12 pages)
18 December 1997Director resigned (1 page)
10 December 1997Full accounts made up to 30 September 1996 (14 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
13 June 1997Return made up to 16/06/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 June 1996Return made up to 16/06/96; full list of members (6 pages)
22 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
5 May 1995Director resigned (2 pages)