Company NameP.L. Booth Limited
Company StatusDissolved
Company Number00280146
CategoryPrivate Limited Company
Incorporation Date2 October 1933(90 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameChristopher David Brierley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(71 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(71 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Willows 11 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Secretary NameChristopher David Brierley
NationalityBritish
StatusClosed
Appointed04 January 2005(71 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameLynda Jayne Booth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(57 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address60 West Ella Way
Kirk Ella
East Riding Of Yorkshire
HU10 7LR
Director NamePhilip Leslie Booth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(57 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 January 2005)
RoleChemist
Correspondence Address60 West Ella Way
Kirk Ella
East Riding Of Yorkshire
HU10 7LR
Secretary NameLynda Jayne Booth
NationalityBritish
StatusResigned
Appointed30 April 1991(57 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address60 West Ella Way
Kirk Ella
East Riding Of Yorkshire
HU10 7LR

Location

Registered AddressCarrington House
39 Carrington Field Street
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£169,596
Cash£75,951
Current Liabilities£72,313

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
2 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005New director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 292 southcoates lane kingston upon hull east yorkshire HU9 3AP (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Director resigned (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Return made up to 30/06/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 August 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 November 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/96
(6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 August 1995Return made up to 30/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)