Company NameButtonknowledge Limited
Company StatusDissolved
Company Number04334436
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Ian McKay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleMulti New Media
Country of ResidenceUnited Kingdom
Correspondence Address255 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameMr Kevin Murphy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleDesign And Multi Media
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Lane, Whatcroft
Northwich
Cheshire
CW9 7SB
Director NameMr Stephen William Edmund Yelland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanders Harrogate Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QB
Secretary NameMr Kevin Murphy
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Lane, Whatcroft
Northwich
Cheshire
CW9 7SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
22 December 2003Return made up to 05/12/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 December 2002Return made up to 05/12/02; full list of members (10 pages)
16 November 2002Director's particulars changed (1 page)
8 October 2002Registered office changed on 08/10/02 from: c/o hacker young saint james building 79 oxford street manchester M1 6HT (1 page)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Ad 03/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
5 December 2001Incorporation (20 pages)