Company NameDenis Butcher (Industrial) Limited
Company StatusDissolved
Company Number01154228
CategoryPrivate Limited Company
Incorporation Date2 January 1974(50 years, 4 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLeonard Martin Butcher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(25 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 10 June 2010)
RoleManager
Correspondence Address1 Fox Road
Seisdon
Wolverhampton
West Midlands
WV5 7HD
Secretary NameMr Simon Paul Edgington
NationalityBritish
StatusClosed
Appointed01 December 1999(25 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Springhill Park
Lower Penn
Wolverhampton
WV4 4TR
Director NameHarold Charles Phillips
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(25 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 10 June 2010)
RoleCompany Director
Correspondence Address215 Common Road
Wombourne
Wolverhampton
West Midlands
WV5 0LS
Director NameTrevor Alan Yorke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(25 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 10 June 2010)
RoleManager
Correspondence Address81 Feiashill Road
Trysull
Wolverhampton
West Midlands
WV5 7HT
Director NamePatricia Jeanne Barratt
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1999)
RoleCompany Executive
Correspondence AddressMoss House Grub Street
High Offley
Stafford
Staffordshire
ST20 0NE
Director NameAnne Elizabeth Yardley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1999)
RoleCompany Executive
Correspondence Address17 Parsons Drive
Gnosall
Stafford
Staffordshire
ST20 0QS
Secretary NameAnne Elizabeth Yardley
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1999)
RoleCompany Director
Correspondence Address17 Parsons Drive
Gnosall
Stafford
Staffordshire
ST20 0QS
Director NameMr Michael Arthur Yorke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address105 Feiashill Road
Trysull
Wolverhampton
West Midlands
WV5 7HT

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,125
Cash£181
Current Liabilities£109,716

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 8 January 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
12 February 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
6 November 2008Insolvency:s/s cert. Release of liquidator (1 page)
6 November 2008Insolvency:s/s cert. Release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 8 July 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement of liquidator (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2006S/S cert release of liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators' statement of receipts and payments (5 pages)
13 February 2006Liquidators' statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators' statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
29 January 2004Registered office changed on 29/01/04 from: unit 1 ashford industrial estate dixon street wolverhampton west midlands WV2 2BX (1 page)
29 January 2004Registered office changed on 29/01/04 from: unit 1 ashford industrial estate dixon street wolverhampton west midlands WV2 2BX (1 page)
26 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2004Statement of affairs (7 pages)
26 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2004Appointment of a voluntary liquidator (1 page)
26 January 2004Appointment of a voluntary liquidator (1 page)
26 January 2004Statement of affairs (7 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Return made up to 15/10/02; full list of members (9 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 October 2001Return made up to 15/10/01; full list of members (8 pages)
22 October 2001Return made up to 15/10/01; full list of members (8 pages)
11 October 2001Registered office changed on 11/10/01 from: unit 7B raleigh hall eccleshall staffordshire ST21 6JL (1 page)
11 October 2001Registered office changed on 11/10/01 from: unit 7B raleigh hall eccleshall staffordshire ST21 6JL (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2000Return made up to 15/10/00; full list of members (7 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
7 December 1999Return made up to 15/10/99; full list of members (6 pages)
7 December 1999Return made up to 15/10/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1998Return made up to 15/10/98; no change of members (4 pages)
9 November 1998Return made up to 15/10/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 November 1997Return made up to 15/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 November 1997Return made up to 15/10/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 November 1996Return made up to 15/10/96; full list of members (6 pages)
20 November 1996Return made up to 15/10/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 December 1995Return made up to 15/10/95; no change of members (4 pages)
11 December 1995Return made up to 15/10/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 July 1975Annual return made up to 18/04/75 (8 pages)
23 July 1975Annual return made up to 18/04/75 (8 pages)