Company NameButvale Ltd
Company StatusDissolved
Company Number03795622
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)
Previous NameThicketford Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 20 September 2011)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusClosed
Appointed21 January 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 20 September 2011)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameBernardin Wiess
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cubley Road
Salford
M7 4GN
Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Waterpark Road
Salford
Greater Manchester
M7 4FT
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Joshua Halpern
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Waterpark Road
Salford
Greater Manchester
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Yocheved Weiss
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
15 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
15 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
25 June 2010Director's details changed for Bernardin Wiess on 24 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(5 pages)
25 June 2010Director's details changed for Bernardin Wiess on 24 June 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
6 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
6 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
30 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
15 November 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
28 June 2006Return made up to 24/06/06; full list of members (2 pages)
28 June 2006Return made up to 24/06/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
24 July 2005Return made up to 24/06/05; full list of members (7 pages)
24 July 2005Return made up to 24/06/05; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
24 June 2004Return made up to 24/06/04; full list of members (7 pages)
24 June 2004Return made up to 24/06/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Return made up to 24/06/03; full list of members (7 pages)
6 August 2003Return made up to 24/06/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
18 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
11 February 2003Registered office changed on 11/02/03 from: c/o berg & co solicitors scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
11 February 2003Registered office changed on 11/02/03 from: c/o berg & co solicitors scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
27 January 2003Registered office changed on 27/01/03 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
20 February 2002Return made up to 24/06/01; full list of members (6 pages)
20 February 2002Return made up to 24/06/01; full list of members (6 pages)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
16 January 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
16 January 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 24/06/00; full list of members (6 pages)
12 July 2000Return made up to 24/06/00; full list of members (6 pages)
9 February 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
9 February 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999New secretary appointed;new director appointed (3 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New secretary appointed;new director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
9 July 1999Company name changed thicketford LTD\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed thicketford LTD\certificate issued on 12/07/99 (2 pages)
24 June 1999Incorporation (12 pages)