Company NameButton Nose Limited
Company StatusDissolved
Company Number04618902
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Kirsty Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameMrs Mildred Hudson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Cottage
123 Ack Lane East, Bramhall
Stockport
Cheshire
SK7 2AB
Secretary NameMrs Kirsty Brown
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF

Contact

Websitebuttonnose.co.uk
Email address[email protected]
Telephone0161 4407667
Telephone regionManchester

Location

Registered Address18 Bramhall Lane South
Bramhall
Cheshire
SK7 1AF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

100 at £1Robert Alistair Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,897
Cash£889
Current Liabilities£43,550

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 December 2015 (18 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 December 2015 (18 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(7 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(7 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 January 2015Registered office address changed from 10 the Bramhall Centre Bramhall Cheshire SK7 1AW to 18 Bramhall Lane South Bramhall Cheshire SK7 1AF on 21 January 2015 (1 page)
21 January 2015Registered office address changed from , 10 the Bramhall Centre, Bramhall, Cheshire, SK7 1AW to 18 Bramhall Lane South Bramhall Cheshire SK7 1AF on 21 January 2015 (1 page)
21 January 2015Registered office address changed from , 10 the Bramhall Centre, Bramhall, Cheshire, SK7 1AW to 18 Bramhall Lane South Bramhall Cheshire SK7 1AF on 21 January 2015 (1 page)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
27 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 January 2010Director's details changed for Mildred Hudson on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Kirsty Brown on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Kirsty Brown on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mildred Hudson on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mildred Hudson on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Kirsty Brown on 1 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
25 January 2008Return made up to 16/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/08
(7 pages)
25 January 2008Return made up to 16/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/08
(7 pages)
7 January 2008Registered office changed on 07/01/08 from: briggs payroll services, po box 247, congleton, CW12 3WT (2 pages)
7 January 2008Registered office changed on 07/01/08 from: briggs payroll services po box 247 congleton CW12 3WT (2 pages)
29 November 2007Total exemption full accounts made up to 31 May 2007 (18 pages)
29 November 2007Total exemption full accounts made up to 31 May 2007 (18 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (19 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (19 pages)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/05
(7 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/05
(7 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2004Return made up to 16/12/04; full list of members (7 pages)
13 December 2004Return made up to 16/12/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 May 2004Registered office changed on 04/05/04 from: guthrie accountancy services LTD, georgia house chatham street, macclesfield, cheshire SK11 6ED (1 page)
4 May 2004Registered office changed on 04/05/04 from: guthrie accountancy services LTD georgia house chatham street macclesfield cheshire SK11 6ED (1 page)
13 February 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Return made up to 16/12/03; full list of members (7 pages)
27 January 2004Return made up to 16/12/03; full list of members (7 pages)
24 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
24 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
22 October 2003Registered office changed on 22/10/03 from: the corner house, 2 longsight, lane, cheadle hulme, stockport, cheshire SK8 6PW (1 page)
22 October 2003Registered office changed on 22/10/03 from: the corner house, 2 longsight lane, cheadle hulme stockport cheshire SK8 6PW (1 page)
16 December 2002Incorporation (12 pages)
16 December 2002Incorporation (12 pages)