Company NameBooth Ainsworth I.T. Limited
Company StatusDissolved
Company Number04254752
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NamesAsp Accountants Limited and Asp Accountant Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGary Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 27 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameGary Cook
NationalityBritish
StatusClosed
Appointed26 September 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr David Powell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2002(6 months, 3 weeks after company formation)
Appointment Duration16 years (closed 27 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Neil Stelling
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 25 April 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Moss Lane
Alderley Edge
Cheshire
SK9 7NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 £1Gary Cook & Stephen John Pullen & David Powell
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Gary Cook on 31 March 2011 (3 pages)
12 May 2011Director's details changed for Gary Cook on 31 March 2011 (3 pages)
12 May 2011Secretary's details changed for Gary Cook on 31 March 2011 (3 pages)
12 May 2011Director's details changed for David Powell on 31 March 2011 (3 pages)
12 May 2011Director's details changed for David Powell on 31 March 2011 (3 pages)
12 May 2011Secretary's details changed for Gary Cook on 31 March 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2005Return made up to 30/06/05; full list of members (3 pages)
8 September 2005Return made up to 30/06/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Return made up to 18/07/03; full list of members (7 pages)
18 August 2003Return made up to 18/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Secretary's particulars changed;director's particulars changed (1 page)
1 May 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Company name changed asp accountant LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed asp accountant LIMITED\certificate issued on 05/09/02 (2 pages)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
16 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
16 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
12 October 2001New director appointed (3 pages)
12 October 2001New secretary appointed;new director appointed (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2001New secretary appointed;new director appointed (3 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (3 pages)
26 September 2001Company name changed asp accountants LIMITED\certificate issued on 26/09/01 (3 pages)
26 September 2001Company name changed asp accountants LIMITED\certificate issued on 26/09/01 (3 pages)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)