Company NameThe Boot Room.com Limited
Company StatusDissolved
Company Number04270159
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kennedy John Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Salisbury Road
Chorlton
Manchester
M21 0SJ
Director NameMr Keith Jobling
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameMr Kennedy John Campbell
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Salisbury Road
Chorlton
Manchester
M21 0SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressProgress House
396 Wilmslow Road
Manchester
Greater Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
1 July 2011Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 1 July 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 28 December 2010 (1 page)
28 December 2010Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 28 December 2010 (1 page)
24 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(5 pages)
24 September 2010Director's details changed for Kennedy John Campbell on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Kennedy John Campbell on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(5 pages)
24 September 2010Director's details changed for Kennedy John Campbell on 1 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 14/08/09; full list of members (4 pages)
23 September 2009Return made up to 14/08/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Return made up to 14/08/08; full list of members (4 pages)
19 September 2008Return made up to 14/08/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o addis & co emery house 192 heaton moor road stockport SK4 4DU (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o addis & co emery house 192 heaton moor road stockport SK4 4DU (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 14/08/06; full list of members (2 pages)
14 August 2006Return made up to 14/08/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 14/08/05; full list of members (3 pages)
23 August 2005Return made up to 14/08/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 August 2003Return made up to 14/08/03; full list of members (7 pages)
23 August 2003Return made up to 14/08/03; full list of members (7 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 14/08/02; full list of members (7 pages)
5 September 2002Return made up to 14/08/02; full list of members (7 pages)
3 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
14 August 2001Incorporation (20 pages)