Company NameBooth Construction (Accrington) Limited
DirectorDavid James Booth
Company StatusDissolved
Company Number02845497
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid James Booth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(same day as company formation)
RoleEngineer
Correspondence Address107 Stanhill Lane
Oswaldtwistle
Accrington
Lancashire
BB5 4PZ
Secretary NameTracy Elaine Booth
NationalityBritish
StatusCurrent
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address107 Stanhill Lane
Oswaldtwistle
Accrington
Lancashire
BB5 4PZ
Director NameMr Stephen John Faulkner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1994(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 21 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowley Crescent
Padiham
Burnley
Lancashire
BB12 8SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 October 2002Dissolved (1 page)
23 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Resignation of a liquidator (1 page)
2 May 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
9 May 1996Registered office changed on 09/05/96 from: 107 stanhill lane oswaldwistle accrington lancs BB5 4PZ (1 page)
3 May 1996Appointment of a voluntary liquidator (1 page)
3 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1996Director resigned (2 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Return made up to 17/08/95; no change of members (4 pages)