Company NameBill Butcher Limited
Company StatusDissolved
Company Number04770881
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William John Butcher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCommercial Artist
Country of ResidenceEngland
Correspondence AddressFlat 23 1-10 Summers Street
London
EC1R 5BD
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed20 October 2003(5 months after company formation)
Appointment Duration15 years, 8 months (closed 25 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameCharles Stanley Reeve Tucker
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.williambutcher.com
Telephone07 64312e066
Telephone regionMobile

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1William John Butcher
100.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£3,173
Current Liabilities£6,421

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for William John Butcher on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for William John Butcher on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 June 2006Return made up to 20/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
28 July 2005Return made up to 20/05/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2004Secretary's particulars changed (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
10 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 16 saint john street london EC1M 4NT (1 page)
20 May 2003Incorporation (14 pages)