Company NameW Button And Company Limited
Company StatusDissolved
Company Number05627044
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date25 June 2011 (12 years, 10 months ago)
Previous NameW Button (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameJoyce Button
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameMr Richard Clive Button
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Marsh Lane, Bolton Percy
York
North Yorkshire
YO23 7BA
Director NameWalter Button
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Secretary NameElizabeth Button
NationalityBritish
StatusClosed
Appointed13 July 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 June 2011)
RoleSecretary
Correspondence AddressManor Farm House
Manor Lane, Bolton Percy
York
North Yorkshire
YO23 7BA
Director NameMrs Ann Elizabeth Button
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 25 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Marsh Lane, Bolton Percy
York
YO23 7BA
Director NameSteven Gene Button
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bower Road
Leeds
West Yorkshire
LS15 8UF
Secretary NameJoyce Button
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameElizabeth Button
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 13 July 2006)
RoleSecretary
Correspondence AddressManor Farm House
Manor Lane, Bolton Percy
York
North Yorkshire
YO23 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£64,662
Cash£67,238
Current Liabilities£209,622

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2011Final Gazette dissolved following liquidation (1 page)
25 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
25 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
18 March 2009Appointment of a voluntary liquidator (1 page)
18 March 2009Statement of affairs with form 4.19 (6 pages)
18 March 2009Appointment of a voluntary liquidator (1 page)
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2009Statement of affairs with form 4.19 (6 pages)
23 February 2009Registered office changed on 23/02/2009 from larchfield works, larchfield road, leeds west yorkshire LS10 1QP (1 page)
23 February 2009Registered office changed on 23/02/2009 from larchfield works, larchfield road, leeds west yorkshire LS10 1QP (1 page)
12 February 2009Appointment Terminated Director steven button (1 page)
12 February 2009Appointment terminated director steven button (1 page)
10 December 2008Return made up to 17/11/08; full list of members (5 pages)
10 December 2008Return made up to 17/11/08; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Director appointed mrs ann elizabeth button (1 page)
30 June 2008Director appointed mrs ann elizabeth button (1 page)
31 January 2008Return made up to 17/11/07; full list of members (4 pages)
31 January 2008Return made up to 17/11/07; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Return made up to 17/11/06; full list of members (4 pages)
29 January 2007Return made up to 17/11/06; full list of members (4 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
6 February 2006Company name changed w button (holdings) LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed w button (holdings) LIMITED\certificate issued on 04/02/06 (2 pages)
4 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Incorporation (17 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Incorporation (17 pages)