Company NameMichael Butler Incentives Limited
Company StatusDissolved
Company Number01069304
CategoryPrivate Limited Company
Incorporation Date1 September 1972(51 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameLife Style Incentives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Emma Elizabeth Butler
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(18 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 06 January 2004)
RoleCompany Executive
Correspondence AddressGorse Hill Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMr Michael Butler
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 September 2002)
RoleLeather Goods Manufacturer
Correspondence AddressGorse Hill Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMrs Paula Elizabeth Marie Lidbury
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 January 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Court Lowerfold Way
Healey
Rochdale
Lancashire
OL12 7HX
Secretary NameMrs Paula Elizabeth Marie Lidbury
NationalityBritish
StatusResigned
Appointed27 March 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Court Lowerfold Way
Healey
Rochdale
Lancashire
OL12 7HX
Secretary NameMr Michael Butler
NationalityBritish
StatusResigned
Appointed19 January 2000(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressGorse Hill Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£357
Gross Profit£73
Net Worth-£6,353
Current Liabilities£6,353

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
17 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 April 2001Return made up to 27/03/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 July 2000 (9 pages)
21 August 2000Company name changed life style incentives LIMITED\certificate issued on 22/08/00 (2 pages)
4 May 2000Return made up to 27/03/00; full list of members (6 pages)
14 March 2000Company name changed double diamond travel goods limi ted\certificate issued on 15/03/00 (2 pages)
7 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: moorhey works, gladstone street, oldham, lancashire. OL4 1AU (1 page)
7 June 1999Return made up to 27/03/99; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
21 May 1998Return made up to 27/03/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
21 May 1997Return made up to 27/03/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
30 May 1996Return made up to 27/03/96; no change of members (4 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1995Full accounts made up to 31 July 1995 (11 pages)