Company NameButt Fusion Services Limited
Company StatusDissolved
Company Number02741854
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Malcolm Harry Ayers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressMillhouse 32 Town Street
Lound
Retford
Nottinghamshire
DN22 8RJ
Director NameMr John Edward Cousins
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Mead
Dilton Marsh
Westbury
Wiltshire
BA13 4DX
Director NameIain Malcolm Darley Ayres
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressNorth Barn Cottages
4 Daneshill Road Lound
Retford
Nottinghamshire
DN22 8RB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameAnn Ellis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 21 October 1992)
RoleSecretary
Correspondence Address222 Holmley Lane
Coal Aston
Sheffield
South Yorkshire
S18 6DB
Secretary NameMr Arthur Austen Watt
NationalityBritish
StatusResigned
Appointed09 October 1992(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressOld Cathedral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA
Secretary NameMr John Edward Cousins
NationalityBritish
StatusResigned
Appointed21 October 1992(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Mead
Dilton Marsh
Westbury
Wiltshire
BA13 4DX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 September 2004Dissolved (1 page)
22 June 2004Return of final meeting of creditors (1 page)
31 January 2003Appointment of a liquidator (1 page)
16 October 2002Receiver's abstract of receipts and payments (2 pages)
16 October 2002Receiver ceasing to act (1 page)
18 January 2002Receiver's abstract of receipts and payments (2 pages)
28 November 2001Registered office changed on 28/11/01 from: units 9 and 10 north anston trading estate houghton north anston sheffield S31 7JJ (1 page)
28 November 2001Appointment of a liquidator (1 page)
30 January 2001Receiver's abstract of receipts and payments (2 pages)
1 December 2000Order of court to wind up (3 pages)
23 December 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
23 December 1997Receiver's abstract of receipts and payments (2 pages)
23 December 1996Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
18 April 1995Statement of Affairs in administrative receivership following report to creditors (22 pages)