Company NameButterworth Nightingale Limited
Company StatusDissolved
Company Number05147228
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Daniel Nightingale
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sibson Road
Chorlton
Manchester
M21 9RH
Director NameSimon Powell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address405 Manchester Road
Worsley
Salford
Lancashire
M28 3HL
Secretary NameSimon Powell
NationalityBritish
StatusClosed
Appointed18 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address8 Cairn Drive
Salford
Lancashire
M6 6EF
Director NameJames Butterworth
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address527a Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UF
Secretary NameJames Butterworth
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address527a Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Sibson Road
Chorlton
Manchester
M21 9RH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (4 pages)
20 July 2010Application to strike the company off the register (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 November 2009Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages)
10 November 2009Registered office address changed from 1st Floor Beswick House Beswick Row Manchester M4 4LA on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 1St Floor Beswick House Beswick Row Manchester M4 4LA on 10 November 2009 (1 page)
1 October 2009Return made up to 07/06/09; full list of members (4 pages)
1 October 2009Return made up to 07/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Return made up to 07/06/08; full list of members (4 pages)
22 August 2008Return made up to 07/06/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 September 2007Return made up to 07/06/07; full list of members (3 pages)
13 September 2007Return made up to 07/06/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
29 April 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
16 April 2007Registered office changed on 16/04/07 from: web film studios ravenscraig road little hulton M38 9PU (1 page)
16 April 2007Registered office changed on 16/04/07 from: web film studios ravenscraig road little hulton M38 9PU (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
25 July 2006Return made up to 07/06/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: web film studios ravenscraic road little hulton M38 9PU (1 page)
25 July 2006Return made up to 07/06/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: web film studios ravenscraic road little hulton M38 9PU (1 page)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 07/06/05; full list of members (3 pages)
9 June 2005Return made up to 07/06/05; full list of members (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Ad 20/05/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 June 2005Ad 20/05/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 May 2005Registered office changed on 24/05/05 from: grafton house 81 chorley old road bolton BL1 3AJ (1 page)
24 May 2005Registered office changed on 24/05/05 from: grafton house 81 chorley old road bolton BL1 3AJ (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
7 June 2004Incorporation (17 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Incorporation (17 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)