About

Registered Number: 04383942
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 31 Heol Ty-Gwyn, Llanbradach, Caerphilly, Mid Glamorgan, CF83 3PA

 

Bute Partnership (Wales) Ltd was registered on 28 February 2002 and has its registered office in Caerphilly, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for Bute Partnership (Wales) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HANLON, Robert Paul 28 February 2002 - 1
WADE, Kenneth Randall 28 February 2002 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Michelle 02 April 2008 - 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 28 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 04 April 2016
DS02 - Withdrawal of striking off application by a company 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AA - Annual Accounts 02 September 2015
AA01 - Change of accounting reference date 14 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 04 November 2011
AA01 - Change of accounting reference date 12 September 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 23 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 15 December 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
169 - Return by a company purchasing its own shares 23 April 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 28 August 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 24 May 2006
363s - Annual Return 24 May 2006
363s - Annual Return 24 May 2006
363s - Annual Return 24 May 2006
363s - Annual Return 24 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 11 March 2004
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
225 - Change of Accounting Reference Date 15 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
MEM/ARTS - N/A 18 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
123 - Notice of increase in nominal capital 15 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.