Company NameButter Oil (UK) Limited
DirectorsRobert Leslie Bamber and Shirley Anne Bamber
Company StatusDissolved
Company Number02536397
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameRobert Leslie Bamber
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressMeadow Croft
Pewit Lane Hunsterson
Nantwich
Cheshire
CW5 7PP
Director NameMrs Shirley Anne Bamber
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft
Pewit Lane Hunsterson
Nantwich
Cheshire
CW5 7PP
Secretary NameRobert Leslie Bamber
NationalityBritish
StatusCurrent
Appointed10 September 1993(3 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressMeadow Croft
Pewit Lane Hunsterson
Nantwich
Cheshire
CW5 7PP
Director NameAndrew James Perkins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 1992)
RoleManagement Consultant
Correspondence Address45 Malvern Road
Swindon
Wiltshire
SN2 1AT
Secretary NameMr Trevor Brian Bollen
NationalityBritish
StatusResigned
Appointed03 September 1991(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Groundwell Road
Swindon
Wiltshire
SN1 2NA
Director NameTimothy Nigel Tett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1993)
RoleGeneral Manager
Correspondence Address4 Woodcroft Avenue
Tamworth
Staffordshire
B79 8BL
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2001Dissolved (1 page)
5 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Registered office changed on 13/09/00 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page)
25 July 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (8 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Liquidators statement of receipts and payments (24 pages)