BOOTS EYEWEAR 2 LIMITED

BOOTS EYEWEAR 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBOOTS EYEWEAR 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04402846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOTS EYEWEAR 2 LIMITED?

    • (7499) /

    Where is BOOTS EYEWEAR 2 LIMITED located?

    Registered Office Address
    1 Thane Road West
    Nottingham
    NG2 3AA
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOTS EYEWEAR 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOTS EYEWEAR LIMITEDMar 13, 2009Mar 13, 2009
    BOOTS EYEWEAR 2 LIMITEDFeb 26, 2009Feb 26, 2009
    BOOTS EYEWEAR LIMITEDJul 06, 2005Jul 06, 2005
    1066 PROPERTIES (FOUR) LIMITEDOct 14, 2002Oct 14, 2002
    CARDIFF DEVELOPMENTS (TWO) LIMITEDMar 25, 2002Mar 25, 2002

    What are the latest accounts for BOOTS EYEWEAR 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BOOTS EYEWEAR 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Annual return made up to Mar 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2010

    Statement of capital on Apr 21, 2010

    • Capital: GBP 2
    SH01

    Termination of appointment of Richard Bartholomew as a director

    2 pagesTM01

    Termination of appointment of Allan Robson as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed boots eyewear LIMITED\certificate issued on 01/05/09
    2 pagesCERTNM

    legacy

    7 pages363a

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed boots eyewear 2 LIMITED\certificate issued on 13/03/09
    2 pagesCERTNM

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed boots eyewear LIMITED\certificate issued on 26/02/09
    2 pagesCERTNM

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    Who are the officers of BOOTS EYEWEAR 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Secretary
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British52040210004
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    GILES, Christopher James
    1 Thane Road West
    Nottingham
    NG2 3AA
    Director
    1 Thane Road West
    Nottingham
    NG2 3AA
    EnglandBritish149729660001
    GOURLAY, Alexander Wallace
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    EnglandBritish94384230003
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    WATTS, Steven John
    37 Goodere Drive
    Polesworth
    B78 1BY Tamworth
    Staffordshire
    Nominee Secretary
    37 Goodere Drive
    Polesworth
    B78 1BY Tamworth
    Staffordshire
    British900024250001
    BARTHOLOMEW, Richard James
    Ingleside 36 Station Road
    Collingham
    NG23 7RA Newark
    Nottinghamshire
    Nominee Director
    Ingleside 36 Station Road
    Collingham
    NG23 7RA Newark
    Nottinghamshire
    United KingdomBritish900024240001
    CRUM, Richard Leslie
    95 Main Street
    Calverton
    NG14 6FG Nottingham
    Nominee Director
    95 Main Street
    Calverton
    NG14 6FG Nottingham
    British900024220001
    MCSHANE, Charles
    Shilford Court
    Low Shilford
    NE43 7HW Stocksfield
    Northumberland
    Director
    Shilford Court
    Low Shilford
    NE43 7HW Stocksfield
    Northumberland
    British109189710001
    ROBSON, Allan
    Grangewood House
    47 Main Street Redmile
    NG13 0GA Nottingham
    Director
    Grangewood House
    47 Main Street Redmile
    NG13 0GA Nottingham
    EnglandBritish76137950002
    VASISHTA, Veer Sagar
    337 High Street
    Cottenham
    CB4 8TX Cambridge
    Cambridgeshire
    Director
    337 High Street
    Cottenham
    CB4 8TX Cambridge
    Cambridgeshire
    British89021810002
    WEBSTER, Ian James Sheldon
    18 Curlew Wharf
    Castle Marina
    NG7 1GU Nottingham
    Nominee Director
    18 Curlew Wharf
    Castle Marina
    NG7 1GU Nottingham
    British900024230001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0