BUTTERS AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

BUTTERS AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02635191

Incorporation date

05/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1991)
dot icon25/09/2014
Final Gazette dissolved following liquidation
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon25/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2014
Liquidators' statement of receipts and payments to 2014-02-12
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-08-12
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-02-12
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-08-12
dot icon08/03/2012
Liquidators' statement of receipts and payments to 2012-02-12
dot icon23/02/2012
Insolvency filing
dot icon13/02/2012
Insolvency court order
dot icon13/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-08-12
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-02-12
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-12
dot icon07/09/2009
Liquidators' statement of receipts and payments to 2009-08-12
dot icon04/03/2009
Liquidators' statement of receipts and payments to 2009-02-12
dot icon17/08/2008
Liquidators' statement of receipts and payments to 2008-08-12
dot icon17/08/2008
Liquidators' statement of receipts and payments
dot icon22/07/2008
Appointment terminated secretary russell hayward
dot icon18/02/2008
Liquidators' statement of receipts and payments
dot icon26/11/2007
Resignation of a liquidator
dot icon19/08/2007
Liquidators' statement of receipts and payments
dot icon22/02/2007
Liquidators' statement of receipts and payments
dot icon22/08/2006
Liquidators' statement of receipts and payments
dot icon01/03/2006
Liquidators' statement of receipts and payments
dot icon15/11/2005
Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH
dot icon18/10/2005
Miscellaneous
dot icon06/10/2005
Notice of ceasing to act as a voluntary liquidator
dot icon27/09/2005
Miscellaneous
dot icon27/09/2005
Appointment of a voluntary liquidator
dot icon27/09/2005
Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE
dot icon25/09/2005
Liquidators' statement of receipts and payments
dot icon07/09/2005
Liquidators' statement of receipts and payments
dot icon06/09/2005
Miscellaneous
dot icon01/08/2005
Miscellaneous
dot icon01/08/2005
Notice of ceasing to act as a voluntary liquidator
dot icon24/07/2005
Appointment of a voluntary liquidator
dot icon14/07/2005
Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY
dot icon30/05/2005
Liquidators' statement of receipts and payments
dot icon19/04/2005
Registered office changed on 20/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Statement of affairs
dot icon21/01/2004
Appointment of a voluntary liquidator
dot icon19/01/2004
First Gazette notice for compulsory strike-off
dot icon12/08/2003
Registered office changed on 13/08/03 from: unit 2 chancel way halesowen west midlands B62 8SE
dot icon06/10/2002
Total exemption small company accounts made up to 2000-12-31
dot icon29/08/2002
Return made up to 06/08/02; full list of members
dot icon06/01/2002
Return made up to 06/08/01; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 1999-12-31
dot icon19/07/2001
Total exemption small company accounts made up to 1998-12-31
dot icon12/11/2000
New secretary appointed
dot icon12/11/2000
Secretary resigned
dot icon11/10/2000
Return made up to 06/08/00; full list of members
dot icon24/09/2000
Registered office changed on 25/09/00 from: unit 2 forward industrial estate talbot road, leyland preston lancashire PR5 1ZJ
dot icon20/07/2000
Director resigned
dot icon24/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Registered office changed on 27/03/00 from: 19 hereward rise halesowen west midlands B62 8AN
dot icon14/02/2000
Return made up to 06/08/99; no change of members
dot icon03/01/2000
New director appointed
dot icon03/01/2000
New secretary appointed;new director appointed
dot icon03/01/2000
Director resigned
dot icon03/01/2000
Secretary resigned;director resigned
dot icon12/12/1999
Certificate of change of name
dot icon19/08/1998
Return made up to 06/08/98; full list of members
dot icon19/08/1998
Ad 01/12/97--------- £ si 17900@1=17900 £ ic 100/18000
dot icon19/08/1998
Resolutions
dot icon19/08/1998
£ nc 100/100000 01/12/97
dot icon19/08/1998
Accounts for a small company made up to 1997-12-31
dot icon19/08/1998
Accounts for a small company made up to 1996-12-31
dot icon07/06/1998
New secretary appointed;new director appointed
dot icon25/03/1998
Secretary resigned;director resigned
dot icon18/03/1998
Return made up to 06/08/97; full list of members
dot icon18/03/1998
Director's particulars changed
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Return made up to 06/08/96; no change of members
dot icon01/10/1995
Full accounts made up to 1994-12-31
dot icon01/10/1995
Return made up to 06/08/95; full list of members
dot icon25/01/1995
Return made up to 06/08/94; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/10/1993
Return made up to 06/08/93; change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-12-31
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Registered office changed on 17/11/92 from: 49 erw porthor tywyn gwynedd wales.
dot icon16/11/1992
Return made up to 06/08/92; full list of members
dot icon19/10/1992
Certificate of change of name
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Registered office changed on 14/01/92 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB
dot icon03/01/1992
Director resigned
dot icon28/11/1991
Particulars of mortgage/charge
dot icon22/09/1991
Ad 12/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1991
Accounting reference date notified as 31/12
dot icon08/09/1991
Registered office changed on 09/09/91 from: 16 st johns street london EC1M 4AY
dot icon08/09/1991
New director appointed
dot icon08/09/1991
New director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon08/09/1991
Director resigned;new director appointed
dot icon05/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2000
dot iconLast change occurred
30/12/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2000
dot iconNext account date
30/12/2001
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Geoffrey
Director
06/08/1991 - 19/12/1991
3
Shelter, Emma
Director
06/08/1991 - 31/12/1991
2
Tibbetts, Paul
Director
17/11/1997 - 03/12/1999
26
Tester, William Andrew Joseph
Nominee Director
06/08/1991 - 06/08/1991
5141
Shelter, Stephen Robert
Director
31/12/1991 - 26/10/1992
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERS AUTOMATION LIMITED

BUTTERS AUTOMATION LIMITED is an(a) Dissolved company incorporated on 05/08/1991 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERS AUTOMATION LIMITED?

toggle

BUTTERS AUTOMATION LIMITED is currently Dissolved. It was registered on 05/08/1991 and dissolved on 25/09/2014.

Where is BUTTERS AUTOMATION LIMITED located?

toggle

BUTTERS AUTOMATION LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does BUTTERS AUTOMATION LIMITED do?

toggle

BUTTERS AUTOMATION LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for BUTTERS AUTOMATION LIMITED?

toggle

The latest filing was on 25/09/2014: Final Gazette dissolved following liquidation.