BUTEDEAN LIMITED

Register to unlock more data on OkredoRegister

BUTEDEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01549607

Incorporation date

10/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon27/03/2024
Final Gazette dissolved following liquidation
dot icon27/12/2023
Return of final meeting in a members' voluntary winding up
dot icon17/07/2023
Registered office address changed from 16 Oxford Court Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-17
dot icon24/04/2023
Liquidators' statement of receipts and payments to 2023-02-24
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon13/03/2021
Appointment of a voluntary liquidator
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Registered office address changed from 27 Carlton Road Hale Altrincham Cheshire WA15 8RH to 16 Oxford Court Manchester M2 3WQ on 2021-03-13
dot icon12/03/2021
Declaration of solvency
dot icon17/02/2021
Satisfaction of charge 015496070005 in full
dot icon31/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon01/02/2017
Registration of charge 015496070005, created on 2017-01-30
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon10/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/11/2010
Director's details changed for Reuben Sami Solomon on 2010-09-09
dot icon08/11/2010
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ England on 2010-11-08
dot icon30/04/2010
Annual return made up to 2004-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2009-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2008-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2007-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2006-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2005-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2003-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2002-09-19 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2001-09-19 with full list of shareholders
dot icon29/04/2010
Purchase of own shares.
dot icon29/04/2010
Purchase of own shares.
dot icon08/04/2010
Registered office address changed from Abacus House 183 London Road South, Poynton Stockport Cheshire SK12 1LQ on 2010-04-08
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/10/2008
Return made up to 19/09/08; full list of members
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
Particulars of mortgage/charge
dot icon11/12/2007
Return made up to 19/09/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
Return made up to 19/09/06; full list of members
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 19/09/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/10/2004
Return made up to 19/09/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/10/2003
Return made up to 19/09/03; full list of members
dot icon03/09/2003
Particulars of mortgage/charge
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/11/2002
Return made up to 19/09/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-04-30
dot icon14/11/2001
Return made up to 19/09/01; full list of members
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Registered office changed on 25/07/01 from: wrengate house 221 palatine road didsbury manchester M20 2EE
dot icon25/07/2001
New secretary appointed
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon02/10/2000
Return made up to 19/09/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon28/09/1999
Return made up to 19/09/99; full list of members
dot icon28/09/1999
Location of register of members address changed
dot icon28/09/1999
Location of debenture register address changed
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon05/10/1998
Return made up to 19/09/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon09/10/1997
Return made up to 19/09/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon18/10/1996
Return made up to 19/09/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon27/11/1995
Return made up to 19/09/95; full list of members
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 19/09/94; no change of members
dot icon23/05/1994
Registered office changed on 23/05/94 from: botraco house victoria lane off moorside road swinton manchester M27 3LF
dot icon13/12/1993
Full accounts made up to 1993-04-30
dot icon07/12/1993
Return made up to 19/09/93; no change of members
dot icon12/02/1993
Full accounts made up to 1992-04-30
dot icon12/10/1992
Return made up to 19/09/92; full list of members
dot icon23/01/1992
Full accounts made up to 1991-04-30
dot icon20/12/1991
Return made up to 19/09/91; no change of members
dot icon12/03/1991
Return made up to 31/10/90; no change of members
dot icon25/02/1991
Full accounts made up to 1990-04-30
dot icon22/01/1990
Full accounts made up to 1989-04-30
dot icon22/01/1990
Return made up to 19/09/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-04-30
dot icon04/02/1989
Return made up to 01/11/88; full list of members
dot icon22/04/1988
Accounts for a small company made up to 1987-04-30
dot icon24/03/1988
Return made up to 03/12/87; full list of members
dot icon29/01/1987
Director resigned
dot icon15/10/1986
Full accounts made up to 1986-04-30
dot icon02/10/1986
Return made up to 22/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTEDEAN LIMITED

BUTEDEAN LIMITED is an(a) Dissolved company incorporated on 10/03/1981 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTEDEAN LIMITED?

toggle

BUTEDEAN LIMITED is currently Dissolved. It was registered on 10/03/1981 and dissolved on 27/03/2024.

Where is BUTEDEAN LIMITED located?

toggle

BUTEDEAN LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does BUTEDEAN LIMITED do?

toggle

BUTEDEAN LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for BUTEDEAN LIMITED?

toggle

The latest filing was on 27/03/2024: Final Gazette dissolved following liquidation.