Company NameCarrington And Button Limited
DirectorsBrigid Isabel Middleton and Peter Martin Middleton
Company StatusDissolved
Company Number00221794
CategoryPrivate Limited Company
Incorporation Date13 May 1927(97 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrigid Isabel Middleton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(64 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Market Drayton
Shropshire
TF9 1AF
Director NameMr Peter Martin Middleton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(64 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Market Drayton
Shropshire
TF9 1AF
Secretary NameAlex Middleton
NationalityBritish
StatusCurrent
Appointed01 January 2005(77 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Barn
High Street Urchfont
Devizes
Wiltshire
SN10 4QH
Director NameMr Leslie Ashcroft
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(64 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address40a Manor Avenue
Wistaston
Crewe
Cheshire
Cw2
Director NameFrank Martin Middleton
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(64 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressHatherton Lodge
Hatherton
Nantwich
Cheshire
CW5 7RA
Secretary NameMr James Cavanagh Middleton
NationalityBritish
StatusResigned
Appointed29 September 1991(64 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street
Market Drayton
Shropshire
TF9 1AF

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£258,089
Cash£89,826
Current Liabilities£1,305

Accounts

Latest Accounts23 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Filing History

9 October 2007Dissolved (1 page)
19 July 2007Liquidators statement of receipts and payments (5 pages)
9 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
10 January 2006Appointment of a voluntary liquidator (1 page)
6 January 2006Registered office changed on 06/01/06 from: a d smith & co 112-114 high street winsford cheshire CW7 2AP (1 page)
29 December 2005Total exemption small company accounts made up to 23 June 2005 (6 pages)
22 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2005Declaration of solvency (3 pages)
3 November 2005New secretary appointed (2 pages)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
5 October 2005Secretary resigned (1 page)
28 February 2005Total exemption small company accounts made up to 23 June 2004 (6 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 March 2004Registered office changed on 23/03/04 from: kelvin d ford 14-16 first floor breeden house edelston road crewe cheshire CW2 7EA (1 page)
23 March 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 July 2003Total exemption small company accounts made up to 23 June 2003 (6 pages)
22 October 2002Return made up to 29/09/02; full list of members (9 pages)
12 August 2002Total exemption small company accounts made up to 23 June 2002 (6 pages)
2 October 2001Return made up to 29/09/01; full list of members (9 pages)
13 September 2001Total exemption small company accounts made up to 23 June 2001 (6 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 October 2000Return made up to 29/09/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 23 June 2000 (6 pages)
25 October 1999Accounts for a small company made up to 23 June 1999 (5 pages)
1 October 1999Return made up to 29/09/99; change of members (8 pages)
30 September 1998Return made up to 29/09/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 23 June 1998 (6 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 23 June 1997 (5 pages)
10 December 1996Accounts for a small company made up to 23 June 1996 (5 pages)
30 October 1996Registered office changed on 30/10/96 from: kelvin d ford 14/16 first floor, breeden house edleston road, crowe cheshire CW2 7EA (1 page)
16 October 1996Return made up to 29/09/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
24 July 1996Auditor's resignation (2 pages)
4 March 1996Accounting reference date shortened from 30/06 to 23/06 (1 page)
29 September 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 February 1988Declaration of satisfaction of mortgage/charge (1 page)