BOOTHWOOD PROPERTIES LIMITED
Overview
Company Name | BOOTHWOOD PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07307611 |
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 BOOTHWOOD PROPERTIES LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is BOOTHWOOD PROPERTIES LIMITED located?
Registered Office Address | c/o C/O THE MILESTONE The Milestone Halifax Rd HX6 4BQ Ripponden West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BOOTHWOOD PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BOOTHWOOD PROPERTIES 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 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Current accounting period shortened from Jul 31, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Lee William Roberts on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * the Honest Lawyer Halifax Road Ripponden West Yorkshire HX6 4BQ* on Aug 11, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Sarah Jane Dinning on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee William Roberts on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Alan Burr on Aug 06, 2011 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of George Davies (Nominees) Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Christopher Ross as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Fountain Court 68 Fountain Street Manchester M2 2FB* on Sep 02, 2010 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sarah Jane Dinning as a director | 3 pages | AP01 | ||||||||||
Who are the officers of BOOTHWOOD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURR, Adrian Alan | Director | c/o C/O The Milestone Halifax Rd HX6 4BQ Ripponden The Milestone West Yorkshire United Kingdom | England | British | Property Developer | 111919790003 | ||||||||
DINNING, Sarah Jane | Director | c/o C/O The Milestone Halifax Rd HX6 4BQ Ripponden The Milestone West Yorkshire United Kingdom | Gb-Eng | British | Restauranteur | 140147110003 | ||||||||
ROBERTS, Lee William | Director | c/o C/O The Milestone Halifax Rd HX6 4BQ Ripponden The Milestone West Yorkshire United Kingdom | England | British | Restauranteur | 140147100002 | ||||||||
GEORGE DAVIES (NOMINEES) LIMITED | Secretary | 68 Fountain Street M2 2FB Manchester Fountain Court |
| 152513540001 | ||||||||||
ROSS, Christopher James | Director | 68 Fountain Street M2 2FB Manchester Fountain Court | United Kingdom | British | Solicitor | 134126270001 |
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