About

Registered Number: 04677904
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Conway House, 75 Staithes Road, Preston, Hull, HU12 8TD

 

Stephen Butter Ltd was founded on 25 February 2003 and has its registered office in Preston, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Butter, Stephen Conway, Butter, Tracy Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTER, Stephen Conway 04 March 2003 - 1
BUTTER, Tracy Jane 04 March 2003 17 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.