Company NameJ.J.Butterworth And Sons Limited
Company StatusDissolved
Company Number09126552
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanne Hegarty
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Lower Leigh Road Westhoughton
Bolton
BL5 2EH
Director NameMr Peter Hegarty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address44 Lower Leigh Road Westhoughton
Bolton
BL5 2EH

Location

Registered Address44 Lower Leigh Road
Westhoughton
Bolton
BL5 2EH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South

Shareholders

2 at £1Joanne Hegarty
66.67%
Ordinary
1 at £1Peter Hegarty
33.33%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
31 July 2017Notification of Joanne Hegarty as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Peter Hegarty as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Joanne Hegarty as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Peter Hegarty as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Peter Hegarty as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Joanne Hegarty as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Joanne Hegarty as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Peter Hegarty as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
23 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 3
(25 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 3
(25 pages)