BOOTS EYEWEAR 2 LIMITED
Overview
| Company Name | BOOTS EYEWEAR 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04402846 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOOTS EYEWEAR 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOOTS EYEWEAR LIMITED | Mar 13, 2009 | Mar 13, 2009 |
| BOOTS EYEWEAR 2 LIMITED | Feb 26, 2009 | Feb 26, 2009 |
| BOOTS EYEWEAR LIMITED | Jul 06, 2005 | Jul 06, 2005 |
| 1066 PROPERTIES (FOUR) LIMITED | Oct 14, 2002 | Oct 14, 2002 |
| CARDIFF DEVELOPMENTS (TWO) LIMITED | Mar 25, 2002 | Mar 25, 2002 |
What are the latest accounts for BOOTS EYEWEAR 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for BOOTS EYEWEAR 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Appointment of David Charles Geoffrey Foster as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Bartholomew as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Allan Robson as a director | 2 pages | TM01 | ||||||||||
Appointment of Christopher James Giles as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Certificate of change of name Company name changed boots eyewear LIMITED\certificate issued on 01/05/09 | 2 pages | CERTNM | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Certificate of change of name Company name changed boots eyewear 2 LIMITED\certificate issued on 13/03/09 | 2 pages | CERTNM | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Certificate of change of name Company name changed boots eyewear LIMITED\certificate issued on 26/02/09 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 14 pages | AA | ||||||||||
Who are the officers of BOOTS EYEWEAR 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Charles Geoffrey | Secretary | D90 1 Thane Road West NG90 1BS Nottingham | British | 52040210004 | ||||||
| FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 52040210004 | |||||
| GILES, Christopher James | Director | 1 Thane Road West Nottingham NG2 3AA | England | British | 149729660001 | |||||
| GOURLAY, Alexander Wallace | Director | D90 1 Thane Road West NG90 1BS Nottingham | England | British | 94384230003 | |||||
| FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | 9591230004 | ||||||
| WATTS, Steven John | Nominee Secretary | 37 Goodere Drive Polesworth B78 1BY Tamworth Staffordshire | British | 900024250001 | ||||||
| BARTHOLOMEW, Richard James | Nominee Director | Ingleside 36 Station Road Collingham NG23 7RA Newark Nottinghamshire | United Kingdom | British | 900024240001 | |||||
| CRUM, Richard Leslie | Nominee Director | 95 Main Street Calverton NG14 6FG Nottingham | British | 900024220001 | ||||||
| MCSHANE, Charles | Director | Shilford Court Low Shilford NE43 7HW Stocksfield Northumberland | British | 109189710001 | ||||||
| ROBSON, Allan | Director | Grangewood House 47 Main Street Redmile NG13 0GA Nottingham | England | British | 76137950002 | |||||
| VASISHTA, Veer Sagar | Director | 337 High Street Cottenham CB4 8TX Cambridge Cambridgeshire | British | 89021810002 | ||||||
| WEBSTER, Ian James Sheldon | Nominee Director | 18 Curlew Wharf Castle Marina NG7 1GU Nottingham | British | 900024230001 |
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