Company NameBooth Ainsworth (Stockport) Limited
Company StatusDissolved
Company Number02210039
CategoryPrivate Limited Company
Incorporation Date11 January 1988(36 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameBooth Ainsworth Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Powell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 1995(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 13 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Michael Sinclair Booth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(17 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameGary Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(17 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Stephen John Pullen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(17 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameDavid Powell
NationalityBritish
StatusClosed
Appointed30 July 2010(22 years, 6 months after company formation)
Appointment Duration9 years (closed 13 August 2019)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr David John Hardman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(23 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Jonathan Nigel Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(23 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Frank Andrew Booth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGriffins Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NT
Director NameStanley Lawrence Howard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressCarrwood House Forbes Park Robins La
Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameMr Frank Andrew Booth
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NT
Director NameMr Clive Julian Westbury
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 05 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Clare Drive
Tytherington
Macclesfield
Cheshire
SK10 2TX
Director NameMr Paul James Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Peter Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(23 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websiteboothainsworth.co.uk
Telephone0161 4740200
Telephone regionManchester

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Hardman
12.50%
Ordinary
1 at £1David Powell
12.50%
Ordinary
1 at £1Gary Cook
12.50%
Ordinary
1 at £1Jonathan Nigel Ward
12.50%
Ordinary
1 at £1Michael Sinclair Booth
12.50%
Ordinary
1 at £1Paul James Bradbury
12.50%
Ordinary
1 at £1Peter Howard
12.50%
Ordinary
1 at £1Stephen John Pullen
12.50%
Ordinary

Financials

Year2014
Net Worth£1,053
Cash£1,782
Current Liabilities£1,775

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (3 pages)
30 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Termination of appointment of Peter Howard as a director on 1 April 2018 (1 page)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Purchase of own shares. (3 pages)
27 May 2016Purchase of own shares. (3 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(7 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(7 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 September 2015Termination of appointment of Paul James Bradbury as a director on 21 May 2015 (1 page)
15 September 2015Termination of appointment of Paul James Bradbury as a director on 21 May 2015 (1 page)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(8 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8
(8 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8
(8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 May 2011Appointment of Mr Peter Howard as a director (2 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
12 May 2011Appointment of Mr David John Hardman as a director (2 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
12 May 2011Appointment of Mr Peter Howard as a director (2 pages)
12 May 2011Appointment of Mr David John Hardman as a director (2 pages)
11 May 2011Appointment of Mr Jonathan Nigel Ward as a director (2 pages)
11 May 2011Termination of appointment of Frank Booth as a secretary (1 page)
11 May 2011Termination of appointment of Frank Booth as a secretary (1 page)
11 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(3 pages)
11 May 2011Appointment of Mr Jonathan Nigel Ward as a director (2 pages)
10 May 2011Secretary's details changed for David Powell on 31 March 2011 (1 page)
10 May 2011Director's details changed for David Powell on 31 March 2011 (2 pages)
10 May 2011Director's details changed for David Powell on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Paul James Bradbury on 31 March 2011 (2 pages)
10 May 2011Secretary's details changed for David Powell on 31 March 2011 (1 page)
10 May 2011Director's details changed for Paul James Bradbury on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Gary Cook on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Stephen John Pullen on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Gary Cook on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Michael Sinclair Booth on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Michael Sinclair Booth on 31 March 2011 (2 pages)
10 May 2011Director's details changed for Stephen John Pullen on 31 March 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Appointment of David Powell as a secretary (3 pages)
3 September 2010Appointment of David Powell as a secretary (3 pages)
25 August 2010Termination of appointment of Frank Booth as a director (2 pages)
25 August 2010Termination of appointment of Frank Booth as a director (2 pages)
25 August 2010Termination of appointment of Frank Booth as a director (2 pages)
25 August 2010Termination of appointment of Frank Booth as a director (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Mr Frank Andrew Booth on 11 April 2010 (2 pages)
21 April 2010Director's details changed for David Powell on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Stephen John Pullen on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Stephen John Pullen on 11 April 2010 (2 pages)
21 April 2010Director's details changed for David Powell on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Frank Andrew Booth on 11 April 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 11/04/09; full list of members (6 pages)
15 April 2009Return made up to 11/04/09; full list of members (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (6 pages)
22 April 2008Return made up to 11/04/08; full list of members (6 pages)
31 January 2008Company name changed booth ainsworth LTD\certificate issued on 31/01/08 (2 pages)
31 January 2008Company name changed booth ainsworth LTD\certificate issued on 31/01/08 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
23 April 2007Return made up to 11/04/07; full list of members (4 pages)
23 April 2007Return made up to 11/04/07; full list of members (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 11/04/06; full list of members (4 pages)
26 April 2006Return made up to 11/04/06; full list of members (4 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Ad 05/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005Ad 05/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (3 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 May 2003Return made up to 11/04/03; full list of members (7 pages)
6 May 2003Return made up to 11/04/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 April 2001Return made up to 11/04/01; full list of members (7 pages)
27 April 2001Return made up to 11/04/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 May 2000Return made up to 11/04/00; full list of members (7 pages)
16 May 2000Return made up to 11/04/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 May 1999Return made up to 11/04/99; no change of members (4 pages)
20 May 1999Return made up to 11/04/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 May 1998Return made up to 11/04/98; no change of members (4 pages)
1 May 1998Return made up to 11/04/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 30 September 1995 (2 pages)
9 August 1996Accounts for a small company made up to 30 September 1995 (2 pages)
29 April 1996Return made up to 11/04/96; no change of members (4 pages)
29 April 1996Return made up to 11/04/96; no change of members (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
29 June 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
29 June 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Return made up to 11/04/95; no change of members (4 pages)
24 April 1995Return made up to 11/04/95; no change of members (4 pages)