Company NameButte Mining Public Limited Company
Company StatusDissolved
Company Number02154312
CategoryPublic Limited Company
Incorporation Date12 August 1987(36 years, 8 months ago)
Dissolution Date27 February 2010 (14 years, 2 months ago)
Previous NameFuturerival Public Limited Company

Business Activity

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
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 27 February 2010)
RoleCompany Director
Correspondence Address28 Lewes Crescent
Brighton
Sussex
BN2 1GB
Director NameOliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(6 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 27 February 2010)
RoleBusinessman
Correspondence Address126 Court Lane
Dulwich
London
SE21 7EA
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 27 February 2010)
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Secretary NameChristopher Dawes
NationalityBritish
StatusClosed
Appointed02 October 1995(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 27 February 2010)
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Director NameMr Graham Andrews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 July 1996)
RoleCompany Director & Corporate Adviser/Consultant
Correspondence Address114 Shooters Hill Road
Blackheath
London
SE3 8RN
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat 68 Wynnstay Gardens
Allen Street
London
W8 6UU
Director NameRichard Arthur Lockwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 August 1993)
RoleFinancial Consultant
Correspondence AddressGlasses
Graffham
Petworth
West Sussex
GU28 0PU
Director NameMr Thomas James Ian Wright
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1997)
RoleConsultant
Correspondence Address128 Limmer Lane
Felpham
Bognor Regis
West Sussex
PO22 7LR
Secretary NameMr Graham Andrews
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address114 Shooters Hill Road
Blackheath
London
SE3 8RN
Director NameMr Stephen Unwin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1995)
RoleConsultant
Correspondence Address9 Dover Park Drive
London
SW15 5BT
Director NameMr Ralph Grazebrook Trafford Hulbert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Luttrell Avenue
Putney
London
SW15 6PE

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,072,000
Current Liabilities£2,122,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 February 2010Final Gazette dissolved following liquidation (1 page)
27 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators' statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
6 September 2006S/S cert release of liquidator (1 page)
6 September 2006S/S cert release of liquidator (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators' statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators' statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators' statement of receipts and payments (5 pages)
3 December 2004Liquidators' statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators' statement of receipts and payments (5 pages)
1 December 2003Liquidators' statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators' statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators' statement of receipts and payments (5 pages)
6 June 2002Liquidators' statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
22 June 2001Notice of Constitution of Liquidation Committee (2 pages)
22 June 2001Notice of Constitution of Liquidation Committee (2 pages)
21 May 2001Registered office changed on 21/05/01 from: abbey house, 74/76 st john street, london, EC1M 4DZ (1 page)
21 May 2001Registered office changed on 21/05/01 from: abbey house, 74/76 st john street, london, EC1M 4DZ (1 page)
15 May 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2001Statement of affairs (6 pages)
15 May 2001Statement of affairs (6 pages)
14 December 2000Secretary's particulars changed;director's particulars changed (1 page)
14 December 2000Secretary's particulars changed;director's particulars changed (1 page)
4 July 2000Full group accounts made up to 30 June 1999 (25 pages)
4 July 2000Full group accounts made up to 30 June 1999 (25 pages)
20 December 1999Delivery ext'd 3 mth 30/06/99 (1 page)
20 December 1999Delivery ext'd 3 mth 30/06/99 (1 page)
16 August 1999Return made up to 13/07/99; bulk list available separately (5 pages)
16 August 1999Return made up to 13/07/99; bulk list available separately (5 pages)
4 June 1999Full group accounts made up to 30 June 1998 (31 pages)
4 June 1999Full group accounts made up to 30 June 1998 (31 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
18 August 1998Return made up to 13/07/98; bulk list available separately (5 pages)
18 August 1998Return made up to 13/07/98; bulk list available separately (5 pages)
2 February 1998Full group accounts made up to 30 June 1997 (34 pages)
2 February 1998Full group accounts made up to 30 June 1997 (34 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
10 September 1997Return made up to 13/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997Return made up to 13/07/97; bulk list available separately (4 pages)
4 July 1997Full group accounts made up to 30 June 1996 (34 pages)
4 July 1997Full group accounts made up to 30 June 1996 (34 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
19 December 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
19 December 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
13 November 1996Amended full group accounts made up to 30 June 1995 (13 pages)
13 November 1996Amended full group accounts made up to 30 June 1995 (13 pages)
25 September 1996Return made up to 13/07/96; bulk list available separately (11 pages)
25 September 1996Return made up to 13/07/96; bulk list available separately (11 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
31 January 1996Full group accounts made up to 30 June 1995 (35 pages)
31 January 1996Full group accounts made up to 30 June 1995 (35 pages)
26 January 1996New director appointed (2 pages)
17 January 1996Ad 29/12/95--------- premium £ si [email protected]=200000 £ ic 27017969/27217969 (4 pages)
17 January 1996Ad 29/12/95--------- premium £ si [email protected]=200000 £ ic 27017969/27217969 (4 pages)
17 January 1996Ad 04/12/95--------- £ si [email protected]=514 £ ic 27017455/27017969 (3 pages)
17 January 1996Ad 04/12/95--------- £ si [email protected]=514 £ ic 27017455/27017969 (3 pages)
29 August 1995Return made up to 13/07/95; bulk list available separately (5 pages)
29 August 1995Return made up to 13/07/95; bulk list available separately (6 pages)
12 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
5 November 1994Full group accounts made up to 30 June 1994 (42 pages)
5 November 1994Full group accounts made up to 30 June 1994 (42 pages)
4 February 1994Full group accounts made up to 30 June 1993 (37 pages)
4 February 1994Full group accounts made up to 30 June 1993 (37 pages)
12 May 1993Full group accounts made up to 30 June 1992 (35 pages)
12 May 1993Full group accounts made up to 30 June 1992 (35 pages)
18 December 1991Full group accounts made up to 30 June 1991 (36 pages)
18 December 1991Full group accounts made up to 30 June 1991 (36 pages)
26 July 1990Full group accounts made up to 31 December 1989 (34 pages)
26 July 1990Full group accounts made up to 31 December 1989 (34 pages)
6 July 1989Full group accounts made up to 31 December 1988 (23 pages)
6 July 1989Full group accounts made up to 31 December 1988 (23 pages)
22 July 1988Listing of particulars (59 pages)
22 July 1988Listing of particulars (59 pages)
5 November 1987Application to commence business (4 pages)
5 November 1987Application to commence business (4 pages)
22 September 1987Application to commence business (3 pages)