Company NameRimmington Booth & Company Limited
Company StatusDissolved
Company Number01728202
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameSkilltek Manpower Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Roy James Booth
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(8 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House 1 Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5DP
Secretary NameMr Roy James Booth
NationalityBritish
StatusClosed
Appointed22 December 1991(8 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House 1 Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5DP
Director NameMr Jonathan David Booth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(17 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House 1 Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5DP
Director NameMyra Audrey Booth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Lymewood Drive
Disley
Stockport
Cheshire
SK12 2LD
Director NameKaren Booth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(18 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Parsonage Gardens
Marple
Cheshire
SK6 7NB

Contact

Websiterimmingtonbooth.co.uk
Email address[email protected]
Telephone0161 2839280
Telephone regionManchester

Location

Registered AddressPepper House 1 Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

5.2k at £1Roy James Booth
51.99%
Ordinary
2.4k at £1Mr J. Booth
24.00%
Ordinary
2.4k at £1Mrs Karen Booth
24.00%
Ordinary
1 at £1Myra Audrey Booth
0.01%
Ordinary

Financials

Year2014
Net Worth-£17,324
Cash£295
Current Liabilities£24,794

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 October 2010Delivered on: 14 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2001Delivered on: 30 June 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all purchased debts pursuant to the agreement which fails to vest absolutely and effectively for any reason and the proceeds thereof and other debts on any account whatsoever with all related rights; floating charge over such of the monies received in respect of other debts.
Outstanding
25 July 2001Delivered on: 30 July 2001
Satisfied on: 12 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 June 1992Delivered on: 2 July 1992
Satisfied on: 17 August 2001
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts present and future under the terms of an agreement dated 29/06/92.
Fully Satisfied
30 March 1990Delivered on: 4 April 1990
Satisfied on: 17 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1985Delivered on: 24 October 1985
Satisfied on: 29 May 1991
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All book and other debts present & future as are not sold to and bought by alex. Lawrie recievable financing limited under the terms of an agreement dated 18.10.85.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(4 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
2 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
2 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Director's details changed for Mr Jonathan David Booth on 11 December 2012 (2 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Jonathan David Booth on 11 December 2012 (2 pages)
8 January 2013Director's details changed for Roy James Booth on 11 December 2012 (2 pages)
8 January 2013Director's details changed for Roy James Booth on 11 December 2012 (2 pages)
8 January 2013Secretary's details changed for Roy James Booth on 11 December 2012 (1 page)
8 January 2013Secretary's details changed for Roy James Booth on 11 December 2012 (1 page)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 November 2012Registered office address changed from Lerryn House 6 Warren Road Cheadle Hulme Cheadle, Cheshire SK8 5AQ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Lerryn House 6 Warren Road Cheadle Hulme Cheadle, Cheshire SK8 5AQ on 27 November 2012 (1 page)
19 November 2012Termination of appointment of Myra Booth as a director (1 page)
19 November 2012Termination of appointment of Myra Booth as a director (1 page)
20 June 2012Termination of appointment of Karen Booth as a director (1 page)
20 June 2012Termination of appointment of Karen Booth as a director (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 January 2010Director's details changed for Jonathan David Booth on 15 December 2009 (2 pages)
20 January 2010Director's details changed for Myra Audrey Booth on 15 December 2009 (2 pages)
20 January 2010Director's details changed for Karen Booth on 15 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Karen Booth on 15 December 2009 (2 pages)
20 January 2010Director's details changed for Jonathan David Booth on 15 December 2009 (2 pages)
20 January 2010Director's details changed for Myra Audrey Booth on 15 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 January 2009Return made up to 14/12/08; full list of members (5 pages)
7 January 2009Return made up to 14/12/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 February 2007Return made up to 14/12/06; full list of members (9 pages)
10 February 2007Return made up to 14/12/06; full list of members (9 pages)
6 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 December 2005Return made up to 14/12/05; full list of members (9 pages)
28 December 2005Return made up to 14/12/05; full list of members (9 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (9 pages)
21 December 2004Return made up to 14/12/04; full list of members (9 pages)
10 February 2004Return made up to 22/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Return made up to 22/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 September 2003Auditor's resignation (1 page)
4 September 2003Auditor's resignation (1 page)
3 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 January 2003Return made up to 22/12/02; full list of members (9 pages)
13 January 2003Return made up to 22/12/02; full list of members (9 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
18 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 July 2001Particulars of mortgage/charge (3 pages)
30 July 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(8 pages)
30 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 December 1999Return made up to 22/12/99; full list of members (7 pages)
24 December 1999Return made up to 22/12/99; full list of members (7 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
8 April 1998Return made up to 22/12/97; no change of members (4 pages)
8 April 1998Return made up to 22/12/97; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 December 1996Return made up to 22/12/96; no change of members (4 pages)
30 December 1996Return made up to 22/12/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 January 1996Return made up to 22/12/95; full list of members (6 pages)
19 January 1996Return made up to 22/12/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 June 1983Certificate of incorporation (14 pages)
1 June 1983Certificate of incorporation (14 pages)