Company NameG. Butler & Sons Limited
Company StatusDissolved
Company Number04670618
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Glenn David Butler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address9 Fairacres
Tadworth
Surrey
KT20 5QT
Secretary NameLisa Butler
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Fairacres
Tadworth
Surrey
KT20 5QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,937
Cash£437
Current Liabilities£254,860

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
23 September 2005Return made up to 19/02/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
31 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)