About

Registered Number: 04558935
Date of Incorporation: 10/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: George House, Soothouse Spring, St Albans, Hertfordshire, AL3 6NX

 

Having been setup in 2002, Buttle's Leighton Buzzard Ltd have registered office in St Albans, Hertfordshire, it's status is listed as "Dissolved". This organisation has one director listed as Whitting, Paul Richard in the Companies House registry. Currently we aren't aware of the number of employees at the Buttle's Leighton Buzzard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTING, Paul Richard 01 September 2003 28 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
MR04 - N/A 25 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 18 February 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 22 November 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 24 October 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 September 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 19 October 2009
225 - Change of Accounting Reference Date 15 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 26 November 2003
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 28 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.