4 Greek Street
Stockport
Cheshire
SK3 8AB
Director Name | Mr Michael Sinclair Booth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Gary Cook |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Stephen John Pullen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | David Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2010(22 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr David John Hardman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Jonathan Nigel Ward |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Frank Andrew Booth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Griffins Cottage Lyme Park Disley Stockport Cheshire SK12 2NT |
Director Name | Stanley Lawrence Howard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Carrwood House Forbes Park Robins La Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | Mr Frank Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Cottage Lyme Park Disley Stockport Cheshire SK12 2NT |
Director Name | Mr Clive Julian Westbury |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 05 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX |
Director Name | Mr Paul James Bradbury |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Peter Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(23 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Website | boothainsworth.co.uk |
---|---|
Telephone | 0161 4740200 |
Telephone region | Manchester |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David John Hardman 12.50% Ordinary |
---|---|
1 at £1 | David Powell 12.50% Ordinary |
1 at £1 | Gary Cook 12.50% Ordinary |
1 at £1 | Jonathan Nigel Ward 12.50% Ordinary |
1 at £1 | Michael Sinclair Booth 12.50% Ordinary |
1 at £1 | Paul James Bradbury 12.50% Ordinary |
1 at £1 | Peter Howard 12.50% Ordinary |
1 at £1 | Stephen John Pullen 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,053 |
Cash | £1,782 |
Current Liabilities | £1,775 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2019 | Application to strike the company off the register (3 pages) |
30 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Termination of appointment of Peter Howard as a director on 1 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Notification of a person with significant control statement (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Purchase of own shares. (3 pages) |
27 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Termination of appointment of Paul James Bradbury as a director on 21 May 2015 (1 page) |
15 September 2015 | Termination of appointment of Paul James Bradbury as a director on 21 May 2015 (1 page) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 May 2011 | Appointment of Mr Peter Howard as a director (2 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Appointment of Mr David John Hardman as a director (2 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Appointment of Mr Peter Howard as a director (2 pages) |
12 May 2011 | Appointment of Mr David John Hardman as a director (2 pages) |
11 May 2011 | Appointment of Mr Jonathan Nigel Ward as a director (2 pages) |
11 May 2011 | Termination of appointment of Frank Booth as a secretary (1 page) |
11 May 2011 | Termination of appointment of Frank Booth as a secretary (1 page) |
11 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 May 2011 | Appointment of Mr Jonathan Nigel Ward as a director (2 pages) |
10 May 2011 | Secretary's details changed for David Powell on 31 March 2011 (1 page) |
10 May 2011 | Director's details changed for David Powell on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for David Powell on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Paul James Bradbury on 31 March 2011 (2 pages) |
10 May 2011 | Secretary's details changed for David Powell on 31 March 2011 (1 page) |
10 May 2011 | Director's details changed for Paul James Bradbury on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Gary Cook on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Stephen John Pullen on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Gary Cook on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael Sinclair Booth on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael Sinclair Booth on 31 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Stephen John Pullen on 31 March 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Appointment of David Powell as a secretary (3 pages) |
3 September 2010 | Appointment of David Powell as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a director (2 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a director (2 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a director (2 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a director (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Mr Frank Andrew Booth on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Powell on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stephen John Pullen on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stephen John Pullen on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Powell on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Frank Andrew Booth on 11 April 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
31 January 2008 | Company name changed booth ainsworth LTD\certificate issued on 31/01/08 (2 pages) |
31 January 2008 | Company name changed booth ainsworth LTD\certificate issued on 31/01/08 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Ad 05/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Ad 05/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (3 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
12 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
27 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1997 | Return made up to 11/04/97; full list of members
|
17 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Return made up to 11/04/97; full list of members
|
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 August 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
9 August 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
29 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
29 June 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
29 June 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |