Hazel Grove
Stockport
Cheshire
SK7 5DP
Secretary Name | Mr Roy James Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pepper House 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP |
Director Name | Mr Jonathan David Booth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pepper House 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP |
Director Name | Myra Audrey Booth |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lymewood Drive Disley Stockport Cheshire SK12 2LD |
Director Name | Karen Booth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parsonage Gardens Marple Cheshire SK6 7NB |
Website | rimmingtonbooth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2839280 |
Telephone region | Manchester |
Registered Address | Pepper House 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
5.2k at £1 | Roy James Booth 51.99% Ordinary |
---|---|
2.4k at £1 | Mr J. Booth 24.00% Ordinary |
2.4k at £1 | Mrs Karen Booth 24.00% Ordinary |
1 at £1 | Myra Audrey Booth 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,324 |
Cash | £295 |
Current Liabilities | £24,794 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 October 2010 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
2 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Director's details changed for Mr Jonathan David Booth on 11 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Jonathan David Booth on 11 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Roy James Booth on 11 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Roy James Booth on 11 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Roy James Booth on 11 December 2012 (1 page) |
8 January 2013 | Secretary's details changed for Roy James Booth on 11 December 2012 (1 page) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Registered office address changed from Lerryn House 6 Warren Road Cheadle Hulme Cheadle, Cheshire SK8 5AQ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Lerryn House 6 Warren Road Cheadle Hulme Cheadle, Cheshire SK8 5AQ on 27 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Myra Booth as a director (1 page) |
19 November 2012 | Termination of appointment of Myra Booth as a director (1 page) |
20 June 2012 | Termination of appointment of Karen Booth as a director (1 page) |
20 June 2012 | Termination of appointment of Karen Booth as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 January 2010 | Director's details changed for Jonathan David Booth on 15 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Myra Audrey Booth on 15 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Karen Booth on 15 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Karen Booth on 15 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Jonathan David Booth on 15 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Myra Audrey Booth on 15 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 February 2007 | Return made up to 14/12/06; full list of members (9 pages) |
10 February 2007 | Return made up to 14/12/06; full list of members (9 pages) |
6 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
4 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (9 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (9 pages) |
10 February 2004 | Return made up to 22/12/03; change of members
|
10 February 2004 | Return made up to 22/12/03; change of members
|
20 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 September 2003 | Auditor's resignation (1 page) |
4 September 2003 | Auditor's resignation (1 page) |
3 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
18 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members
|
10 January 2002 | Return made up to 22/12/01; full list of members
|
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 July 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 22/12/00; full list of members
|
30 January 2001 | Return made up to 22/12/00; full list of members
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
8 April 1998 | Return made up to 22/12/97; no change of members (4 pages) |
8 April 1998 | Return made up to 22/12/97; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 June 1983 | Certificate of incorporation (14 pages) |
1 June 1983 | Certificate of incorporation (14 pages) |