Company NameButler Advertising Limited
Company StatusDissolved
Company Number02350213
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePeter Broadbelt Butler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(4 years, 12 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Secretary NamePaul Michael Corbett
NationalityBritish
StatusCurrent
Appointed01 October 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Correspondence Address150 King Edwards Drive
Harrogate
North Yorkshire
HG1 4HW
Director NameHong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 1992)
RoleAccountant
Correspondence Address20 Moorland Grove
Moor Allerton
Leeds
West Yorkshire
LS17 6PY
Director NameAndrew John North
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address9 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Secretary NameHong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence Address20 Moorland Grove
Moor Allerton
Leeds
West Yorkshire
LS17 6PY
Secretary NameHong Lee
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence Address20 Moorland Grove
Moor Allerton
Leeds
West Yorkshire
LS17 6PY
Secretary NameMr Michael Robin Kirkby
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address108 Noel Gate
Aughton
Ormskirk
Lancashire
L39 5EQ
Secretary NamePeter Broadbelt Butler
NationalityBritish
StatusResigned
Appointed16 December 1993(4 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 January 1994)
RoleCompany Director
Correspondence Address22 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameHong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 Moorland Grove
Moor Allerton
Leeds
West Yorkshire
LS17 6PY

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 January 2000Dissolved (1 page)
17 June 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds LS1 2PJ (1 page)
31 October 1997Notice to Secretary of State for direction (1 page)
31 October 1997Dissolution deferment (1 page)
31 October 1997Completion of winding up (1 page)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Order of court to wind up (2 pages)
18 September 1995Amended certificate of constitution of creditors' committee (2 pages)
4 September 1995Administrative Receiver's report (14 pages)
26 July 1995Appointment of receiver/manager (2 pages)
26 June 1995Appointment of receiver/manager (2 pages)
8 June 1995Registered office changed on 08/06/95 from: leefield house 116 cardigan road leeds west yorkshire (1 page)