Company NameP.J. Butler & Son Limited
Company StatusDissolved
Company Number00546679
CategoryPrivate Limited Company
Incorporation Date28 March 1955(69 years ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Priestley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(50 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address12a The Corner House
Dark Lane North
Steeple Ashton
Wiltshire
BA14 6EY
Director NameMrs Beryl Butler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(36 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 07 December 2005)
RoleHousewife
Correspondence Address18 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Director NameMr Michael John Anthony Butler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(36 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 07 December 2005)
RoleHaulier
Correspondence AddressBarnett Hill Cottage Worcester Road
Clent
Stourbridge
West Midlands
DY9 0EE
Director NameMr Paul Joseph Butler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(36 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 August 2006)
RoleHaulier
Correspondence Address12 Cherrington Gardens
Pedmore
Stourbridge
West Midlands
DY9 0QB
Secretary NameMr Fursey Butler
NationalityBritish
StatusResigned
Appointed23 October 1991(36 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence Address18 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Secretary NameTracy Lorraine Butler
NationalityBritish
StatusResigned
Appointed11 September 1992(37 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address12 Cherrington Gardens
Pedmore
Stourbridge
West Midlands
DY9 0QB
Secretary NameMr Michael John Anthony Butler
NationalityBritish
StatusResigned
Appointed07 December 2005(50 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 2006)
RoleHaulier
Correspondence AddressBarnett Hill Cottage Worcester Road
Clent
Stourbridge
West Midlands
DY9 0EE
Secretary NameMr Paul Joseph Butler
NationalityBritish
StatusResigned
Appointed24 February 2006(50 years, 11 months after company formation)
Appointment Duration8 months (resigned 25 October 2006)
RoleManager
Correspondence Address12 Cherrington Gardens
Pedmore
Stourbridge
West Midlands
DY9 0QB

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£15,537
Cash£6,733
Current Liabilities£899,102

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2008Administrator's progress report to 9 May 2008 (19 pages)
1 May 2008Notice of move from Administration to Dissolution (19 pages)
22 November 2007Administrator's progress report (13 pages)
13 November 2007Notice of extension of period of Administration (1 page)
9 November 2007Registered office changed on 09/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
13 June 2007Administrator's progress report (13 pages)
28 December 2006Statement of administrator's proposal (28 pages)
20 November 2006Registered office changed on 20/11/06 from: meriden house, 6 great cornbow halesowen west midlands B63 3AB (1 page)
17 November 2006Appointment of an administrator (1 page)
7 November 2006Secretary resigned (1 page)
3 October 2006Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Particulars of mortgage/charge (31 pages)
23 August 2006Director resigned (1 page)
10 June 2006Particulars of mortgage/charge (9 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
8 November 2005Return made up to 23/10/05; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: meriden house 6 grwat cornbow halesowen B63 3AB (1 page)
8 November 2005Location of debenture register (1 page)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Return made up to 23/10/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 October 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(8 pages)
2 October 2002Registered office changed on 02/10/02 from: saint josephs court trindle road dudley west midlands DY2 7AU (1 page)
17 January 2002Full accounts made up to 31 July 2001 (13 pages)
30 October 2001Return made up to 23/10/01; full list of members (8 pages)
26 July 2001Registered office changed on 26/07/01 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page)
17 May 2001Full accounts made up to 31 July 2000 (17 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
4 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
3 November 1998Return made up to 23/10/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 October 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
18 February 1997Return made up to 23/10/96; full list of members; amend (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Return made up to 23/10/96; no change of members (4 pages)
8 January 1997Registered office changed on 08/01/97 from: lower city road tividale warley west midlands B69 2HF (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Return made up to 23/10/95; no change of members (4 pages)
21 October 1991Statement of affairs (5 pages)
21 October 1991Ad 24/08/90--------- £ si 100000@1 (2 pages)
9 October 1991Ad 24/08/90--------- £ si 100000@1 (2 pages)
25 July 1980Share capital (2 pages)
26 July 1955Allotment of shares (2 pages)
28 March 1955Incorporation (15 pages)