Company NameJ J Butterworth & Son Limited
Company StatusDissolved
Company Number02547469
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 6 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMadeleine Butterworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 21 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Churches Gate
46 Lower Leigh Road Daisy Hill
Westhoughton
Bolton
BL5 2EH
Secretary NameMadeleine Butterworth
NationalityBritish
StatusClosed
Appointed10 October 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Churches Gate
46 Lower Leigh Road Daisy Hill
Westhoughton
Bolton
BL5 2EH
Director NameJane Helena Mercy Butterworth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(8 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 21 February 2012)
RoleMedia Graduate
Country of ResidenceEngland
Correspondence AddressThe Old Temperance Hall
19a Meeting House Lane
Lancaster
Lancashire
LA1 1TJ
Director NameBernard Peter Noel Hegarty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 21 February 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOld Churches Gate
44 Lower Leigh Road, Westhoughton
Bolton
Lancashire
BL5 2EH
Director NameJohn James Butterworth
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 12 November 1999)
RoleAmusement Caterer
Correspondence Address1 Coastal Drive
Hest Bank
Lancaster
Lancashire
LA2 6HH

Location

Registered AddressCloth Hall
150 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,180
Current Liabilities£73,180

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
20 August 2010Director's details changed for Bernard Peter Noel Hegarty on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jane Helena Mercy Butterworth on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Madeleine Butterworth on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Jane Helena Mercy Butterworth on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Madeleine Butterworth on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(6 pages)
20 August 2010Director's details changed for Jane Helena Mercy Butterworth on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Bernard Peter Noel Hegarty on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Bernard Peter Noel Hegarty on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Madeleine Butterworth on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Return made up to 30/07/09; full list of members (4 pages)
17 August 2009Return made up to 30/07/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
10 October 2007Return made up to 30/07/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/07/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 November 2006Return made up to 30/07/06; full list of members (7 pages)
30 November 2006Return made up to 30/07/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 September 2005Return made up to 30/07/05; full list of members (7 pages)
26 September 2005Return made up to 30/07/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 August 2004Return made up to 30/07/04; full list of members (7 pages)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 November 2003Return made up to 30/07/03; full list of members (7 pages)
3 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 November 2003Return made up to 30/07/03; full list of members (7 pages)
3 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 October 2002Accounts made up to 31 December 2001 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
29 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director's particulars changed (1 page)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
9 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Accounts made up to 31 December 2000 (2 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2000Return made up to 30/07/00; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 August 2000Accounts made up to 31 December 1999 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 November 1999Accounts made up to 31 December 1998 (2 pages)
18 August 1999Return made up to 30/07/99; full list of members (6 pages)
18 August 1999Return made up to 30/07/99; full list of members (6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Return made up to 30/07/98; no change of members (4 pages)
15 October 1998Return made up to 30/07/98; no change of members (4 pages)
15 October 1998Accounts made up to 31 December 1997 (1 page)
1 October 1997Return made up to 30/07/97; no change of members (4 pages)
1 October 1997Return made up to 30/07/97; no change of members
  • 363(287) ‐ Registered office changed on 01/10/97
(4 pages)
1 October 1997Accounts made up to 31 December 1996 (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 November 1996Accounts made up to 31 December 1995 (1 page)
13 September 1996Return made up to 30/07/96; full list of members (6 pages)
13 September 1996Return made up to 30/07/96; full list of members (6 pages)
3 October 1995Accounts made up to 31 December 1994 (1 page)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 August 1995Return made up to 30/07/95; no change of members (4 pages)
10 August 1995Return made up to 30/07/95; no change of members (4 pages)