Company NameNorth Butte Investments Limited
Company StatusDissolved
Company Number02089642
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Oliver Lloyd-Jacob
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address28 Lewes Crescent
Brighton
Sussex
BN2 1GB
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 25 August 1998)
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Secretary NameChristopher Dawes
NationalityBritish
StatusClosed
Appointed29 September 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 25 August 1998)
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Director NameOliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address126 Court Lane
Dulwich
London
SE21 7EA
Director NameMr Graham Andrews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1995)
RoleConsultant
Correspondence Address114 Shooters Hill Road
Blackheath
London
SE3 8RN
Secretary NameMr Graham Andrews
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address114 Shooters Hill Road
Blackheath
London
SE3 8RN

Location

Registered Address5th Floor Abbey House
74/76 St John Street
London
EC1M 4DT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998Application for striking-off (1 page)
21 January 1998Return made up to 01/11/97; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: abbey house 74/76 st john street london EC1M 4DT (1 page)
4 July 1997Full accounts made up to 30 June 1996 (9 pages)
21 April 1997New director appointed (2 pages)
11 December 1996Return made up to 01/11/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)