About

Registered Number: 02658819
Date of Incorporation: 30/10/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2011 (12 years and 3 months ago)
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Based in Leeds, Butts Park Ventures Ltd was established in 1991, it has a status of "Dissolved". Green, Andrew William is listed as a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Andrew William 22 August 2006 17 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
2.24B - N/A 28 October 2010
2.30B - N/A 21 October 2010
2.24B - N/A 20 May 2010
2.24B - N/A 02 November 2009
2.31B - N/A 08 October 2009
2.24B - N/A 15 May 2009
2.23B - N/A 10 December 2008
2.17B - N/A 21 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
2.12B - N/A 28 October 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 19 June 2007
363a - Annual Return 29 December 2006
287 - Change in situation or address of Registered Office 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
395 - Particulars of a mortgage or charge 30 August 2006
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AAMD - Amended Accounts 23 September 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
RESOLUTIONS - N/A 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
169 - Return by a company purchasing its own shares 24 May 2004
395 - Particulars of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AAMD - Amended Accounts 12 February 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 04 July 2003
RESOLUTIONS - N/A 28 June 2003
225 - Change of Accounting Reference Date 06 February 2003
RESOLUTIONS - N/A 16 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 08 November 2002
287 - Change in situation or address of Registered Office 31 October 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
287 - Change in situation or address of Registered Office 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
RESOLUTIONS - N/A 09 August 2001
AA - Annual Accounts 09 August 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
123 - Notice of increase in nominal capital 18 April 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
CERTNM - Change of name certificate 18 January 2001
RESOLUTIONS - N/A 22 December 2000
AA - Annual Accounts 22 December 2000
363s - Annual Return 27 November 2000
363s - Annual Return 25 November 1999
CERTNM - Change of name certificate 11 October 1999
RESOLUTIONS - N/A 04 May 1999
AA - Annual Accounts 04 May 1999
RESOLUTIONS - N/A 23 March 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 20 November 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 17 November 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 10 November 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 08 November 1994
RESOLUTIONS - N/A 22 August 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 24 January 1993
288 - N/A 23 March 1992
288 - N/A 23 March 1992
287 - Change in situation or address of Registered Office 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1992
288 - N/A 06 November 1991
288 - N/A 06 November 1991
NEWINC - New incorporation documents 30 October 1991

Mortgages & Charges

Description Date Status Charge by
All assets charge 22 August 2006 Outstanding

N/A

Legal charge 06 June 2006 Fully Satisfied

N/A

Legal mortgage 21 May 2004 Outstanding

N/A

Debenture 21 May 2004 Outstanding

N/A

Debenture 23 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.