About

Registered Number: 01398445
Date of Incorporation: 08/11/1978 (46 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 7 months ago)
Registered Address: Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Based in Leeds, West Yorkshire, Brown Butler & Co was established in 1978, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Cross, Denis, Garthwaite, Doris Isobel, Garthwaite, Roy, Holmes, Cheryl Linda. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Denis 28 September 2010 - 1
GARTHWAITE, Roy N/A 01 July 2002 1
HOLMES, Cheryl Linda N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
GARTHWAITE, Doris Isobel N/A 01 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 22 March 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH03 - Change of particulars for secretary 04 January 2013
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 02 October 2010
TM01 - Termination of appointment of director 02 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 09 January 2009
363a - Annual Return 10 January 2008
363s - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 05 October 2006
363s - Annual Return 07 February 2006
363s - Annual Return 06 January 2005
363s - Annual Return 13 January 2004
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 17 January 2002
363s - Annual Return 24 January 2001
363s - Annual Return 23 January 2000
363s - Annual Return 25 January 1999
363s - Annual Return 25 January 1998
363s - Annual Return 25 January 1997
363s - Annual Return 08 January 1996
288 - N/A 08 January 1996
288 - N/A 02 May 1995
363s - Annual Return 09 January 1995
363s - Annual Return 20 January 1994
363s - Annual Return 24 January 1993
363s - Annual Return 07 February 1992
288 - N/A 07 February 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1990
AA - Annual Accounts 22 June 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 23 May 1990
363 - Annual Return 07 June 1989
363 - Annual Return 01 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 18 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.