UKBizDB.co.uk

BUTTERLEY C E LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butterley C E Limited. The company was founded 70 years ago and was given the registration number 00533513. The firm's registered office is in BIRMINGHAM. You can find them at One, Cornwall Street, Birmingham, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:BUTTERLEY C E LIMITED
Company Number:00533513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 1954
End of financial year:31 December 2002
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:One, Cornwall Street, Birmingham, B3 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH

Secretary01 November 2002Active
40, Hays Mews, London, W1J 5QA

Director02 September 2003Active
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH

Director02 September 2003Active
8 Sutton Road, Campsall, Doncaster, DN6 9DF

Secretary-Active
A M Tollershof 27, 4000 Wittlaer Be1, Dusseldorf, West Germany, FOREIGN

Director-Active
Laerstr 66, Bochum, Germany, 44803

Director21 October 1998Active
Carl-Schurz-Str. 15, Krefeld, Germany,

Director08 September 2002Active
Willowbrook, Retford Road, Blyth, S81 8EY

Director15 April 1997Active
Pear Trees, 17 Low Road, Worlaby, Brigg, DN20 0LY

Director01 December 1999Active
Ernst Poensgen Allee 7, 4000 Dusseldorf 12, West Germany, FOREIGN

Director-Active
The Paddocks 7 River Way, Auckley, Doncaster, DN9 3LA

Director-Active
Asmari, 16 Third Avenue, Frinton On Sea, CO13 9EG

Director02 September 2003Active
Am Roten Kreutz 11, 4005 Meerbusch 1, Germany,

Director01 January 1993Active
Heisterhecken 15 4330 Essen, Kettwig, West Germany, FOREIGN

Director-Active
Abbey View, May Lodge Drive, Rufford, Newark, NG22 9DE

Director01 January 2002Active
Weinstrasse 20, 47669 Wachtendonk, Nrw Germany, FOREIGN

Director15 February 2000Active
Stichelshecke 10, 4030 Ratingen, West Germany, FOREIGN

Director-Active
Linner Strasse 4, Meerbusch D-40668, Germany, FOREIGN

Director27 April 1998Active
Ratinger Weg 21, Dusseldorf, Deutchland, 40629

Director26 August 1998Active
Antiguas Estanclas Don Roberto, Blanco Encalada 88, San Isidro 1642 Buenos Aires, Argentinien, FOREIGN

Director21 October 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2015-01-06Restoration

Restoration order of court.

Download
2014-08-28Gazette

Gazette dissolved liquidation.

Download
2012-08-20Insolvency

Liquidation voluntary defer dissolution.

Download
2012-05-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-09-14Address

Change registered office address company with date old address.

Download
2011-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-12Insolvency

Liquidation miscellaneous.

Download
2010-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-12-18Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2009-12-10Insolvency

Liquidation court order miscellaneous.

Download
2009-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-01-28Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-07-25Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-01-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-07-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-01-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-01-20Insolvency

Liquidation voluntary statement of affairs.

Download
2005-01-20Resolution

Resolution.

Download
2005-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download

Copyright © 2024. All rights reserved.