Company NameButlers Retail Limited
DirectorsAlan Robert Bloom and Nigel James Hamilton
Company StatusDissolved
Company Number02721640
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Robert Bloom
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address7 Florida Close
Bushey Heath
Hertfordshire
WD2 1ET
Director NameNigel James Hamilton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence AddressLindenwood
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Secretary NameAlan Robert Bloom
NationalityBritish
StatusCurrent
Appointed16 July 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address7 Florida Close
Bushey Heath
Hertfordshire
WD2 1ET
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Roy Benbow Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarkwood 12 St Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBeckett House
1 Lambeth Palace Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
8 May 1997Declaration of solvency (3 pages)
8 May 1997Appointment of a voluntary liquidator (1 page)
8 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 1997Ex/res 29/4/97 liq's authority (1 page)
25 June 1996Return made up to 09/06/96; full list of members (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
10 May 1995Full accounts made up to 30 June 1994 (12 pages)