Company NameAndrew Butler Limited
Company StatusDissolved
Company Number06003217
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameSeung Hay Fifty One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
18 June 2013Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 June 2013 (1 page)
18 June 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 June 2013 (1 page)
18 June 2013Termination of appointment of Shirley Law as a secretary (1 page)
18 June 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 2
(4 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 2
(4 pages)
2 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page)
2 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012 (2 pages)
2 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 (1 page)
2 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
21 November 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011 (1 page)
21 November 2011Director's details changed for Mr Gareth Rhys Williams on 31 October 2011 (2 pages)
21 November 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011 (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Gareth Rhys Williams on 31 October 2011 (2 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts made up to 31 December 2007 (1 page)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 February 2007Company name changed seung hay fifty one LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed seung hay fifty one LIMITED\certificate issued on 26/02/07 (2 pages)
21 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 November 2006Incorporation (23 pages)
20 November 2006Incorporation (23 pages)