Company NameA. & H. Booth Limited
Company StatusDissolved
Company Number00423714
CategoryPrivate Limited Company
Incorporation Date15 November 1946(77 years, 6 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDerek Mycock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 14 April 2009)
RoleCoach Proprietor
Correspondence AddressThe Bungalow 328 Hyde Road
Woodley
Stockport
Cheshire
SK6 1PF
Director NameJean Mycock
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 14 April 2009)
RoleCoach Proprietor
Correspondence AddressThe Bungalow 328 Hyde Road
Woodley
Stockport
Cheshire
SK6 1PF
Secretary NameJean Mycock
NationalityBritish
StatusClosed
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressThe Bungalow 328 Hyde Road
Woodley
Stockport
Cheshire
SK6 1PF

Location

Registered AddressGrosvenor Garage
100 Dowson Road
Hyde
Cheshire
SK14 5BN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,037
Cash£121
Current Liabilities£3,525

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 July 2006Return made up to 12/05/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 12/05/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 12/05/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 12/05/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 May 2000Return made up to 12/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
1 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1998Return made up to 12/05/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 May 1997Return made up to 12/05/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 June 1996Return made up to 12/05/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
24 May 1995Return made up to 12/05/95; no change of members (4 pages)