Company NameButterfly Silk Art Limited
Company StatusDissolved
Company Number05532748
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr John Stanley Higham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrymore Court
Grappenhall
Warrington
Cheshire
WA4 2QZ
Secretary NameBarbara Irene Higham
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Barrymore Court
Grappenhall
Warrington
Cheshire
WA4 2QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£751
Cash£862
Current Liabilities£2,413

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Return made up to 10/08/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
29 August 2006Return made up to 10/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 August 2005Secretary resigned (1 page)