Company NameButtland Properties Limited
Company StatusDissolved
Company Number00840753
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameCaroline Jane Sellers
NationalityBritish
StatusClosed
Appointed23 November 2009(44 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(46 years, 4 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr George Frederick Verdon Bestler
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1994)
RoleRetired
Correspondence Address254 Old Laira Road
Laira
Plymouth
Devon
PL3 6AF
Director NameDennis Francis Pidsley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 April 2004)
RoleQuantity Surveyor
Correspondence AddressFlat 12 Hurrell Court
Efford Lane
Plymouth
PL3 6LT
Secretary NameMr Douglas Thomas James Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bainbridge Avenue
Hartley
Plymouth
Devon
PL3 5QY
Director NameBarbara Dure
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(29 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 May 2009)
RoleHousewife
Correspondence Address41 Wentwood Gardens
Plymouth
Devon
PL6 8TD
Director NameGraham Eric Hesse
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 May 2007)
RoleRetired
Correspondence Address13 Pinewood Close
Dawlish
Devon
EX7 0AJ
Director NameHilary Jane Trust
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2009)
RoleRetired
Correspondence Address11 Saint Edward Gardens
Eggbuckland
Plymouth
Devon
PL6 5PB
Director NameJill Blake
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(44 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2009)
RoleClassroom Assistant
Correspondence Address52 Milford Lane
Plymouth
Devon
PL5 4JN
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(7 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
25 July 2011Termination of appointment of Martyn Wates as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
29 March 2010Director's details changed for Anthony Philip James Crossland on 31 December 2009 (2 pages)
29 March 2010Registered office address changed from 88 Royal Parade Plymouth Devon PL1 1HA on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 88 Royal Parade Plymouth Devon PL1 1HA on 29 March 2010 (1 page)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 March 2010Previous accounting period shortened from 27 May 2010 to 11 January 2010 (1 page)
29 March 2010Previous accounting period shortened from 27 May 2010 to 11 January 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 25 May 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 25 May 2009 (4 pages)
29 March 2010Director's details changed for Anthony Philip James Crossland on 31 December 2009 (2 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 March 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
9 March 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
9 March 2010Termination of appointment of Hilary Trust as a director (1 page)
9 March 2010Termination of appointment of Douglas Fletcher as a secretary (1 page)
9 March 2010Termination of appointment of Hilary Trust as a director (1 page)
9 March 2010Termination of appointment of Jill Blake as a director (1 page)
9 March 2010Appointment of Anthony Philip James Crossland as a director (1 page)
9 March 2010Appointment of Mr Martyn Alan Hulme as a director (1 page)
9 March 2010Termination of appointment of Douglas Fletcher as a secretary (1 page)
9 March 2010Termination of appointment of Douglas Fletcher as a secretary (1 page)
9 March 2010Appointment of Mr Martyn Alan Hulme as a director (1 page)
9 March 2010Appointment of Anthony Philip James Crossland as a director (1 page)
9 March 2010Appointment of Mr Martyn James Wates as a director (1 page)
9 March 2010Termination of appointment of Jill Blake as a director (1 page)
9 March 2010Appointment of Mr Martyn James Wates as a director (1 page)
9 March 2010Termination of appointment of Douglas Fletcher as a secretary (1 page)
30 November 2009Appointment of Caroline Jane Sellers as a secretary (3 pages)
30 November 2009Appointment of Caroline Jane Sellers as a secretary (3 pages)
25 November 2009Previous accounting period extended from 25 January 2009 to 27 May 2009 (1 page)
25 November 2009Previous accounting period extended from 25 January 2009 to 27 May 2009 (1 page)
16 June 2009Director appointed jill blake (2 pages)
16 June 2009Director appointed jill blake (2 pages)
3 June 2009Appointment terminated director barbara dure (1 page)
3 June 2009Appointment Terminated Director barbara dure (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Full accounts made up to 26 January 2008 (10 pages)
8 October 2008Full accounts made up to 26 January 2008 (10 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Registered office changed on 31/01/08 from: ballard house west hoe road plymouth devon PL1 3AE (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: ballard house west hoe road plymouth devon PL1 3AE (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Location of register of members (1 page)
30 September 2007Full accounts made up to 25 January 2007 (11 pages)
30 September 2007Full accounts made up to 25 January 2007 (11 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
21 November 2006Full accounts made up to 28 January 2006 (9 pages)
21 November 2006Full accounts made up to 28 January 2006 (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Full accounts made up to 22 January 2005 (9 pages)
15 November 2005Full accounts made up to 22 January 2005 (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Full accounts made up to 24 January 2004 (9 pages)
22 September 2004Full accounts made up to 24 January 2004 (9 pages)
25 May 2004New director appointed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Full accounts made up to 26 January 2003 (9 pages)
30 October 2003Full accounts made up to 26 January 2003 (9 pages)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Full accounts made up to 26 January 2002 (11 pages)
22 October 2002Full accounts made up to 26 January 2002 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Full accounts made up to 27 January 2001 (9 pages)
17 December 2001Full accounts made up to 27 January 2001 (9 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Full accounts made up to 22 January 2000 (11 pages)
5 October 2000Full accounts made up to 22 January 2000 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 23 January 1999 (11 pages)
24 November 1999Full accounts made up to 23 January 1999 (11 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998Full accounts made up to 24 January 1998 (11 pages)
19 November 1998Full accounts made up to 24 January 1998 (11 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Full accounts made up to 25 January 1997 (11 pages)
4 August 1997Full accounts made up to 25 January 1997 (11 pages)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 June 1996Full accounts made up to 27 January 1996 (11 pages)
1 June 1996Full accounts made up to 27 January 1996 (11 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 May 1995Full accounts made up to 28 January 1995 (11 pages)
4 May 1995Full accounts made up to 28 January 1995 (11 pages)