BUTTERTON ENTERPRISES LTD

Register to unlock more data on OkredoRegister

BUTTERTON ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09708523

Incorporation date

29/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon24/03/2022
Registered office address changed from 14 Drawlings Close Cardiff CF3 5RB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-24
dot icon24/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon24/03/2022
Cessation of Daniel Griffiths as a person with significant control on 2022-03-16
dot icon24/03/2022
Termination of appointment of Daniel Griffiths as a director on 2022-03-16
dot icon24/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon05/03/2021
Micro company accounts made up to 2020-07-31
dot icon26/10/2020
Registered office address changed from 14 Courtlands Maidenhead SL6 2PU United Kingdom to 14 Drawlings Close Cardiff CF3 5RB on 2020-10-26
dot icon26/10/2020
Notification of Daniel Griffiths as a person with significant control on 2020-10-05
dot icon26/10/2020
Cessation of Michael Buenaflor as a person with significant control on 2020-10-05
dot icon26/10/2020
Appointment of Mr Daniel Griffiths as a director on 2020-10-05
dot icon26/10/2020
Termination of appointment of Michael Buenaflor as a director on 2020-10-05
dot icon27/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon07/08/2020
Registered office address changed from Pickering Cottage Bell Lane Warrington WA4 2SU United Kingdom to 14 Courtlands Maidenhead SL6 2PU on 2020-08-07
dot icon07/08/2020
Notification of Michael Buenaflor as a person with significant control on 2020-07-21
dot icon07/08/2020
Appointment of Mr Michael Buenaflor as a director on 2020-07-21
dot icon07/08/2020
Cessation of Richard Shaw as a person with significant control on 2020-07-21
dot icon07/08/2020
Termination of appointment of Richard Shaw as a director on 2020-07-21
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon11/09/2019
Registered office address changed from 29 Southfield Road Birmingham B16 0JP England to Pickering Cottage Bell Lane Warrington WA4 2SU on 2019-09-11
dot icon11/09/2019
Notification of Richard Shaw as a person with significant control on 2019-08-21
dot icon11/09/2019
Cessation of Jordan Rheis Lee as a person with significant control on 2019-08-21
dot icon11/09/2019
Appointment of Mr Richard Shaw as a director on 2019-08-21
dot icon11/09/2019
Termination of appointment of Jordan Rheis Lee as a director on 2019-08-21
dot icon12/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon24/01/2019
Termination of appointment of Fideles Rodrigues as a director on 2019-01-16
dot icon24/01/2019
Cessation of Fideles Rodrigues as a person with significant control on 2019-01-16
dot icon24/01/2019
Notification of Jordan Rheis Lee as a person with significant control on 2019-01-16
dot icon24/01/2019
Registered office address changed from 17 Strathearn Avenue Hayes UB3 5HJ England to 29 Southfield Road Birmingham B16 0JP on 2019-01-24
dot icon24/01/2019
Appointment of Mr Jordan Rheis Lee as a director on 2019-01-16
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/02/2018
Registered office address changed from 68 Bath Road Hayes UB3 5AH England to 17 Strathearn Avenue Hayes UB3 5HJ on 2018-02-16
dot icon29/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon01/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-18
dot icon31/07/2017
Appointment of Mr Fideles Rodrigues as a director on 2017-07-18
dot icon31/07/2017
Notification of Fideles Rodrigues as a person with significant control on 2017-07-18
dot icon31/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 68 Bath Road Hayes UB3 5AH on 2017-07-31
dot icon31/07/2017
Cessation of Anthony Wellington as a person with significant control on 2017-03-15
dot icon29/03/2017
Micro company accounts made up to 2016-07-31
dot icon18/03/2017
Registered office address changed from 17 Parkwood Court Nottingham NG6 9FB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-18
dot icon18/03/2017
Termination of appointment of Anthony Wellington as a director on 2017-03-15
dot icon18/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon22/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon23/05/2016
Termination of appointment of Marius Verbyla as a director on 2016-05-11
dot icon23/05/2016
Appointment of Anthony Wellington as a director on 2016-05-11
dot icon23/05/2016
Registered office address changed from 75 Countess Road Northampton NN5 7EA United Kingdom to 17 Parkwood Court Nottingham NG6 9FB on 2016-05-23
dot icon11/12/2015
Termination of appointment of Viorica Raducan as a director on 2015-12-04
dot icon11/12/2015
Registered office address changed from 18 Luxor View Leeds LS8 5JT United Kingdom to 75 Countess Road Northampton NN5 7EA on 2015-12-11
dot icon11/12/2015
Appointment of Marius Verbyla as a director on 2015-12-04
dot icon02/11/2015
Appointment of Viorica Raducan as a director on 2015-10-22
dot icon02/11/2015
Termination of appointment of Elemir Thilko as a director on 2015-10-22
dot icon02/11/2015
Registered office address changed from 23 Downside Crescent Bradford BD15 7LH United Kingdom to 18 Luxor View Leeds LS8 5JT on 2015-11-02
dot icon01/10/2015
Termination of appointment of Vineta Caudrija as a director on 2015-09-23
dot icon01/10/2015
Registered office address changed from 25 Leaberry New Bradwell Milton Keynes MK13 0EU United Kingdom to 23 Downside Crescent Bradford BD15 7LH on 2015-10-01
dot icon01/10/2015
Appointment of Elemir Thilko as a director on 2015-09-23
dot icon27/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-20
dot icon27/08/2015
Appointment of Vineta Caudrija as a director on 2015-08-20
dot icon27/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Leaberry New Bradwell Milton Keynes MK13 0EU on 2015-08-27
dot icon29/07/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

8
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 BUTTERTON ENTERPRISES LTD

BUTTERTON ENTERPRISES LTD is an(a) Dissolved company incorporated on 29/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERTON ENTERPRISES LTD?

toggle

BUTTERTON ENTERPRISES LTD is currently Dissolved. It was registered on 29/07/2015 and dissolved on 17/01/2023.

Where is BUTTERTON ENTERPRISES LTD located?

toggle

BUTTERTON ENTERPRISES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BUTTERTON ENTERPRISES LTD do?

toggle

BUTTERTON ENTERPRISES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BUTTERTON ENTERPRISES LTD have?

toggle

BUTTERTON ENTERPRISES LTD had 1 employees in 2021.

What is the latest filing for BUTTERTON ENTERPRISES LTD?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.