Company NameVicky Butler Limited
Company StatusDissolved
Company Number02667533
CategoryPrivate Limited Company
Incorporation Date2 December 1991(32 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameShock Absorber Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Victoria Butler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Ledbury Mews North
London
W11 2AF
Secretary NamePaul Roderick Butler
NationalityBritish
StatusClosed
Appointed01 November 1994(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address4 Ledbury Mews North
London
W11 2AF
Director NameMr Paul Butler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWillem Klooskaan
35 Uithovrn
Amsterdam
Netherlands
Secretary NameMs Susan Jane Stanley
NationalityBritish
StatusResigned
Appointed02 December 1991(same day as company formation)
RoleSec
Correspondence Address33 Neston Road
Watford
Hertfordshire
WD2 4BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2b Ledbury Mews North
London
W11 2AF
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
6 January 2000Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Return made up to 02/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 December 1997Return made up to 02/12/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1997Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Company name changed shock absorber LIMITED\certificate issued on 27/03/97 (2 pages)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
19 February 1997Withdrawal of application for striking off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Return made up to 02/12/95; no change of members (4 pages)