Company NameR Butterworth & Son Limited
Company StatusDissolved
Company Number00483827
CategoryPrivate Limited Company
Incorporation Date27 June 1950(73 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Jonathan Ronald Butterworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(41 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressThe Old Barn
29a Church Street, Emley
Huddersfield
West Yorkshire
HD8 9RW
Secretary NameSheila Butterworth
NationalityBritish
StatusClosed
Appointed09 January 1999(48 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressThe Old Barn
29a Church Street, Emley
Huddersfield
HD8 9RW
Director NameMr James Bernard Harvey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 January 1999)
RoleProduction Director
Correspondence AddressCalder Farm
Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director NameMrs Patricia Mary Smith
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1993)
RoleCompany Director
Correspondence Address7 Brookland Court
Reigate
Surrey
RH2 0EE
Secretary NameMr Jonathan Ronald Butterworth
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 January 1999)
RoleCompany Director
Correspondence AddressDovestone Cottage Carr Green
Holmfirth
Huddersfield
HD7 1QB

Location

Registered AddressBank Chambers, Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,214
Cash£2,644
Current Liabilities£50,467

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
2 September 2008Application for striking-off (1 page)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 January 2007Return made up to 28/12/06; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2006Registered office changed on 08/06/06 from: albion mills meltham nr huddersfield HD9 5JZ (1 page)
14 March 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 March 2005Return made up to 28/12/04; full list of members (7 pages)
28 February 2004Return made up to 28/12/03; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
21 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 January 2001Return made up to 28/12/00; full list of members (7 pages)
21 June 2000Secretary's particulars changed (1 page)
10 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
7 January 1999Return made up to 28/12/98; change of members (6 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 January 1998Return made up to 28/12/97; change of members (6 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 January 1996Return made up to 28/12/95; no change of members (4 pages)
22 May 1992Declaration of satisfaction of mortgage/charge (1 page)
1 May 1992Particulars of mortgage/charge (3 pages)
24 August 1950Allotment of shares (2 pages)
11 August 1950Allotment of shares (2 pages)