Company NameButterworth Park Limited
Company StatusDissolved
Company Number02705086
CategoryPrivate Limited Company
Incorporation Date8 April 1992(31 years, 12 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameCastleton Gabriels Football & Supporters Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(16 years after company formation)
Appointment Duration1 year, 1 month (closed 09 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameMr Peter Rhodes
NationalityEnglish
StatusClosed
Appointed17 April 2008(16 years after company formation)
Appointment Duration1 year, 1 month (closed 09 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address580 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr Richard Booley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 1997)
RoleComputer Engineer
Correspondence Address2 John Henry Street
Whitworth
Rochdale
Lancashire
OL12 8NF
Director NameMr Tom Edwin Butterworth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 May 2001)
RoleSecurity Inspector
Country of ResidenceUnited Kingdom
Correspondence Address3 Sea Road
Prestatyn
Clwyd
LL19 7NN
Wales
Secretary NameDavid Lord
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RolePrinter
Correspondence Address34 Fairway
Rochdale
Lancashire
OL11 3BU
Director NameMr Ralph Butterworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1997)
RoleRetired
Correspondence Address275 Whitworth Road
Rochdale
Lancashire
OL12 5RE
Director NameRaymond Harry Clark
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address183 Counthill Road
Moorside
Oldham
Greater Manchester
OL4 2PX
Director NameMr Peter Rush
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address43 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Secretary NameDavid Lord
NationalityBritish
StatusResigned
Appointed02 January 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 April 2008)
RoleRetired
Correspondence Address34 Fairway
Rochdale
Lancashire
OL11 3BU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
16 May 2008Appointment terminated director peter rush (1 page)
16 May 2008Director appointed john frederick kay (5 pages)
16 May 2008Appointment terminated director raymond clark (1 page)
16 May 2008Secretary appointed peter rhodes (2 pages)
16 May 2008Appointment terminated secretary david lord (1 page)
25 April 2008Return made up to 08/04/08; full list of members (9 pages)
24 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2007Return made up to 08/04/06; full list of members (9 pages)
16 January 2007Registered office changed on 16/01/07 from: butterworth park heywood road castleton rochdale (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 April 2004Return made up to 08/04/04; full list of members (9 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 December 2001Return made up to 08/04/01; full list of members; amend (9 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Total exemption small company accounts made up to 31 July 1999 (3 pages)
11 October 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
29 August 2001Director resigned (1 page)
1 May 2001Return made up to 08/04/01; full list of members (7 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
8 May 2000Return made up to 08/04/00; full list of members (7 pages)
5 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 May 1999Return made up to 08/04/99; full list of members (8 pages)
26 March 1999New secretary appointed (2 pages)
3 September 1998Memorandum and Articles of Association (6 pages)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1998Company name changed castleton gabriels football & su pporters club LIMITED\certificate issued on 01/09/98 (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Memorandum and Articles of Association (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 November 1997Particulars of mortgage/charge (7 pages)
1 September 1997Ad 30/07/97--------- £ si 10000@1=10000 £ ic 33002/43002 (2 pages)
1 September 1997Ad 30/07/97--------- £ si 10000@1=10000 £ ic 43002/53002 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Auditor's resignation (1 page)
7 July 1997Full accounts made up to 31 July 1996 (8 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Memorandum and Articles of Association (27 pages)
9 June 1996Full accounts made up to 31 July 1995 (9 pages)
9 June 1996Return made up to 08/04/96; full list of members (7 pages)
10 August 1995Return made up to 08/04/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 July 1994 (9 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
23 March 1994Full accounts made up to 31 July 1993 (9 pages)