Company NameArbutus Ltd.
Company StatusDissolved
Company Number02855379
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Rushton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Springs Farm Saltersford
Rainow
Macclesfield
Cheshire
SK10 5XL
Secretary NameCanon Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 1994(12 months after company formation)
Appointment Duration7 years (closed 16 October 2001)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameGrant Valentine Brerley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleBusinessman
Correspondence AddressThe Steppes Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5QU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Application for striking-off (1 page)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
1 December 1999Ad 17/11/99--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
25 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 November 1999Nc inc already adjusted 17/11/99 (1 page)
16 September 1999Return made up to 21/09/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
6 November 1998Return made up to 21/09/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (9 pages)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page)
20 November 1997Return made up to 21/09/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1996Full accounts made up to 31 March 1996 (9 pages)
13 November 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)