Company NameButterfly Textiles Limited
Company StatusDissolved
Company Number03862361
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 5 months ago)
Dissolution Date7 July 2010 (13 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameTrevor John Bursey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration9 years (closed 07 July 2010)
RoleJoint M Director
Correspondence Address52 Elsinge Road
Enfield
Middlesex
EN1 4NS
Director NameMichael Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration9 years (closed 07 July 2010)
RoleJoint Md
Correspondence Address8 Ewe Close
London
N7 9TL
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Ian Stewart Smith
NationalityBritish
StatusResigned
Appointed25 January 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Claymar Drive
Newhall
Swadlincote
DE11 0LF
Director NameBrian Peter Walters
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address10 High Acres
Old Park Road
Enfield
Middlesex
EN2 7DT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£11,007
Cash£33,580
Current Liabilities£575,599

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 July 2010Final Gazette dissolved following liquidation (1 page)
7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
16 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 6 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
20 May 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Liquidators' statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators' statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators' statement of receipts and payments (5 pages)
10 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)
15 November 2004Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators' statement of receipts and payments (5 pages)
3 June 2004Liquidators' statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators' statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Statement of affairs (8 pages)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2002Statement of affairs (8 pages)
15 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2002Appointment of a voluntary liquidator (1 page)
23 October 2002Registered office changed on 23/10/02 from: unit d 9-11 garman road london N17 0UR (1 page)
23 October 2002Registered office changed on 23/10/02 from: unit d 9-11 garman road london N17 0UR (1 page)
27 June 2002Registered office changed on 27/06/02 from: 100 markfield road tottenham london N15 4QF (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 100 markfield road tottenham london N15 4QF (2 pages)
20 May 2002Company name changed sewmaster (uk) LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed sewmaster (uk) LIMITED\certificate issued on 20/05/02 (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
19 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
11 February 2002Return made up to 20/10/01; full list of members (7 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Return made up to 20/10/01; full list of members (7 pages)
11 February 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: c/o b s dollamore LTD burton road, castle gresley derbyshire DE11 9HA (1 page)
10 January 2002Registered office changed on 10/01/02 from: c/o b s dollamore LTD burton road, castle gresley derbyshire DE11 9HA (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 2001Nc inc already adjusted 03/04/00 (1 page)
15 January 2001Nc inc already adjusted 03/04/00 (1 page)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
15 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
13 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 May 2000Particulars of mortgage/charge (4 pages)
5 May 2000Particulars of mortgage/charge (4 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000Company name changed prime fitness (uk) LTD\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed prime fitness (uk) LTD\certificate issued on 16/03/00 (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 February 2000Registered office changed on 15/02/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 February 2000Registered office changed on 01/02/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
1 February 2000Registered office changed on 01/02/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
1 February 2000Company name changed rosejet LTD\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed rosejet LTD\certificate issued on 02/02/00 (2 pages)
20 October 1999Incorporation (14 pages)