Company NameButterfields Finance Company Limited
Company StatusDissolved
Company Number00800845
CategoryPrivate Limited Company
Incorporation Date14 April 1964(60 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Michael Frederick Butterfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(27 years, 4 months after company formation)
Appointment Duration29 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Tros Yr Afon
Afon West End
Beaumaris
Anglesey
LL58 8BN
Wales
Director NamePercy Butterfield
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2002)
RoleFinancier/Company Director
Correspondence Address114 Repton Avenue
Oldham
Lancashire
OL8 4JD
Secretary NameMarjorie Butterfield
NationalityBritish
StatusResigned
Appointed22 August 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address114 Repton Avenue
Oldham
Lancashire
OL8 4JD
Secretary NameMichael Frederick Butterfield
NationalityBritish
StatusResigned
Appointed01 June 1993(29 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressPlas Bach
Holyhead Road
Bangor
Gwynedd
LL57 2HQ
Wales
Secretary NamePatricia Mary Butterfield
NationalityBritish
StatusResigned
Appointed23 January 2003(38 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 March 2018)
RoleCompany Director
Correspondence Address2 Tros Yr Afon
West End
Beaumaris
Anglesey
LL58 8BN
Wales

Contact

Telephone0161 6241344
Telephone regionManchester

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Michael F. Butterfield
100.00%
Ordinary

Financials

Year2014
Net Worth£26,354
Cash£590
Current Liabilities£8,474

Accounts

Latest Accounts17 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End17 February

Charges

23 December 1994Delivered on: 29 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (1 page)
19 November 2020Micro company accounts made up to 17 February 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 17 February 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 17 February 2018 (2 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Patricia Mary Butterfield as a secretary on 4 March 2018 (1 page)
13 November 2017Micro company accounts made up to 17 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 17 February 2017 (2 pages)
13 July 2017Notification of Michael Frederick Butterfield as a person with significant control on 28 June 2017 (2 pages)
13 July 2017Notification of Michael Frederick Butterfield as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 17 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 17 February 2016 (3 pages)
27 October 2016Satisfaction of charge 1 in full (4 pages)
27 October 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
28 June 2016Registered office address changed from 114 Repton Avenue Oldham Lancashire OL8 4JD to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 114 Repton Avenue Oldham Lancashire OL8 4JD to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 28 June 2016 (1 page)
2 November 2015Total exemption small company accounts made up to 18 February 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 18 February 2015 (5 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 18 February 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 18 February 2014 (5 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 18 February 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 18 February 2013 (5 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 18 February 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 18 February 2012 (5 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 18 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 18 February 2011 (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 18 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 18 February 2010 (5 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Michael Frederick Butterfield on 28 June 2010 (2 pages)
16 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Michael Frederick Butterfield on 28 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 18 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 18 February 2009 (5 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 18 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 18 February 2008 (5 pages)
21 November 2008Return made up to 28/06/08; full list of members (3 pages)
21 November 2008Return made up to 28/06/07; full list of members (3 pages)
21 November 2008Return made up to 28/06/08; full list of members (3 pages)
21 November 2008Return made up to 28/06/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 18 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 18 February 2007 (5 pages)
7 January 2007Total exemption small company accounts made up to 18 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 18 February 2006 (5 pages)
14 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Total exemption small company accounts made up to 18 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 18 February 2005 (5 pages)
28 June 2005Return made up to 28/06/05; full list of members (6 pages)
28 June 2005Return made up to 28/06/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 18 February 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 18 February 2004 (5 pages)
12 July 2004Return made up to 28/06/04; full list of members (6 pages)
12 July 2004Return made up to 28/06/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 18 February 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 18 February 2003 (5 pages)
29 June 2003Return made up to 28/06/03; full list of members (6 pages)
29 June 2003Return made up to 28/06/03; full list of members (6 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
20 December 2002Total exemption small company accounts made up to 18 February 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 18 February 2002 (5 pages)
18 July 2002Return made up to 28/06/02; full list of members (7 pages)
18 July 2002Return made up to 28/06/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 18 February 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 18 February 2001 (5 pages)
11 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2000Accounts for a small company made up to 18 February 2000 (5 pages)
15 December 2000Accounts for a small company made up to 18 February 2000 (5 pages)
5 September 2000Return made up to 28/06/00; full list of members (6 pages)
5 September 2000Return made up to 28/06/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 18 February 1999 (6 pages)
22 November 1999Accounts for a small company made up to 18 February 1999 (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 18 February 1998 (6 pages)
9 November 1998Accounts for a small company made up to 18 February 1998 (6 pages)
2 September 1998Return made up to 28/06/98; no change of members (4 pages)
2 September 1998Return made up to 28/06/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 18 February 1997 (6 pages)
31 October 1997Accounts for a small company made up to 18 February 1997 (6 pages)
3 July 1997Return made up to 28/06/97; no change of members (4 pages)
3 July 1997Return made up to 28/06/97; no change of members (4 pages)
14 July 1996Return made up to 05/07/96; full list of members (6 pages)
14 July 1996Return made up to 05/07/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 18 February 1996 (6 pages)
11 July 1996Accounts for a small company made up to 18 February 1996 (6 pages)
11 October 1995Accounts for a small company made up to 18 February 1995 (6 pages)
11 October 1995Accounts for a small company made up to 18 February 1995 (6 pages)
13 July 1995Return made up to 22/07/95; no change of members (6 pages)
13 July 1995Return made up to 22/07/95; no change of members (6 pages)