Company NameButterfly Properties Limited
Company StatusDissolved
Company Number03347931
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years, 1 month ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Francis Anthony
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 October 2000)
RoleSalesperson/Engineer
Correspondence AddressRose Tree Cottage
Lower Church Street Cuddington
Aylesbury
Buckinghamshire
HP18 0AS
Director NameMr Malcolm Christopher Anthony
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 October 2000)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address110 Church Road
Hanwell
London
W7 3BE
Secretary NameMr Malcolm Christopher Anthony
NationalityBritish
StatusClosed
Appointed09 May 1997(1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 October 2000)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address110 Church Road
Hanwell
London
W7 3BE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressRiver Works
Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 May 2000Application for striking-off (1 page)
13 May 1999Return made up to 09/04/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
9 June 1998Registered office changed on 09/06/98 from: units 23 23 abenglen ind est betam road hayes middlesex UB3 1SS (1 page)
5 June 1998Return made up to 09/04/98; full list of members (6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 May 1997Nc inc already adjusted 09/05/97 (1 page)
9 April 1997Incorporation (17 pages)