Company NameButler Mack Associates Limited
Company StatusDissolved
Company Number03408031
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFrank McLaughlin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hardy Drive
Bramhall
Stockport
SK7 2BW
Secretary NameDennis McLaughlin
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleSecretary
Correspondence Address12 Rathan Road
Davyhulme
Manchester
Greater Manchester
M41 7BA
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address12 Hardy Drive
Bramhall
Stockport
Cheshire
SK7 2BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

2 at £1Frank Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
13 August 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
22 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 31 July 2012 (13 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption full accounts made up to 31 July 2011 (13 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 August 2010Director's details changed for Frank Mclaughlin on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
27 August 2009Return made up to 24/07/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
11 August 2007Return made up to 24/07/07; no change of members (6 pages)
17 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 24/07/06; full list of members (6 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 24/07/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 24/07/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
30 April 2002Registered office changed on 30/04/02 from: 18 dingle grove cheadle stockport SK8 4ED (1 page)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 July 2000 (6 pages)
8 August 2000Return made up to 24/07/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 July 1999 (5 pages)
24 August 1999Return made up to 24/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 July 1998 (5 pages)
4 September 1998Return made up to 24/07/98; full list of members (6 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 9 abbey square chester CH1 2HU (1 page)
18 August 1997Secretary resigned (1 page)
24 July 1997Incorporation (11 pages)