Company NameG. Butterfield (Transport) Limited
Company StatusDissolved
Company Number01204678
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Janet Graney
NationalityBritish
StatusClosed
Appointed08 November 1991(16 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Darton Road
Cawthorne
Barnsley
South Yorkshire
S75 4HR
Director NameMrs Janet Graney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(33 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 29 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Darton Road
Cawthorne
Barnsley
South Yorkshire
S75 4HR
Director NameGeorge William Butterfield
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleHaulage Contractor
Correspondence Address90 The Granery
Wren Farm
Warren Lane Darton
Barnsley
Director NameTrevor Graney
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2008)
RoleCompany Director
Correspondence AddressThe Hammel
Wood Lane, Chapelthorpe
Wakefield
WF4 3JL

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£104,336
Cash£109,716
Current Liabilities£5,380

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
18 November 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
18 November 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(4 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(4 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(4 pages)
21 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2009Secretary's details changed for Mrs Janet Graney on 2 December 2009 (3 pages)
9 December 2009Director's details changed for Mrs Janet Graney on 2 December 2009 (3 pages)
9 December 2009Secretary's details changed for Mrs Janet Graney on 2 December 2009 (3 pages)
9 December 2009Secretary's details changed for Mrs Janet Graney on 2 December 2009 (3 pages)
9 December 2009Director's details changed for Mrs Janet Graney on 2 December 2009 (3 pages)
9 December 2009Director's details changed for Mrs Janet Graney on 2 December 2009 (3 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mrs Janet Graney on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Janet Graney on 16 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 November 2008Return made up to 08/11/08; full list of members (4 pages)
28 November 2008Return made up to 08/11/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from barkston road carlton industrial estate barnsley south yorkshire S71 3HU (1 page)
8 September 2008Registered office changed on 08/09/2008 from barkston road carlton industrial estate barnsley south yorkshire S71 3HU (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Appointment terminated director trevor graney (1 page)
5 June 2008Director appointed janet graney (2 pages)
5 June 2008Appointment Terminated Director trevor graney (1 page)
5 June 2008Director appointed janet graney (2 pages)
28 February 2008Return made up to 08/11/07; full list of members (4 pages)
28 February 2008Return made up to 08/11/07; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 08/11/06; full list of members (3 pages)
5 June 2007Return made up to 08/11/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 November 2005Return made up to 08/11/05; full list of members (3 pages)
18 November 2005Return made up to 08/11/05; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2004Return made up to 08/11/04; no change of members (6 pages)
20 December 2004Return made up to 08/11/04; no change of members (6 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2003Return made up to 08/11/03; full list of members (6 pages)
8 December 2003Return made up to 08/11/03; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 December 2002Return made up to 08/11/02; full list of members (7 pages)
19 December 2002Return made up to 08/11/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 December 2001Return made up to 08/11/01; full list of members (7 pages)
14 December 2001Return made up to 08/11/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Return made up to 08/11/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 1999Return made up to 08/11/99; full list of members (7 pages)
21 December 1999Return made up to 08/11/99; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
27 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Return made up to 08/11/98; full list of members (6 pages)
13 March 1998Return made up to 08/11/97; no change of members (4 pages)
13 March 1998Return made up to 08/11/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Return made up to 08/11/96; no change of members (4 pages)
16 November 1995Return made up to 08/11/95; full list of members (6 pages)
16 November 1995Return made up to 08/11/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)