Company NameBooysen Limited
Company StatusDissolved
Company Number05053150
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date26 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameWilliam Laurence Healey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleShop Keeper
Country of ResidenceSpain
Correspondence AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Secretary NameSylvia Mavis Healey
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address126a Rake Lane
Wallasey
CH45 5DL
Wales
Secretary NameClaire Healey
NationalityBritish
StatusResigned
Appointed10 November 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2014)
RoleShipping Clerk
Correspondence Address126a Rake Lane
Wallasey
Merseyside
CH45 5DL
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£55,963
Cash£42,480
Current Liabilities£46,507

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Liquidators' statement of receipts and payments to 10 May 2017 (7 pages)
1 February 2017Registered office address changed from Booysen Limited Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 February 2017 (2 pages)
27 May 2016Liquidators statement of receipts and payments to 10 May 2016 (7 pages)
27 May 2016Liquidators' statement of receipts and payments to 10 May 2016 (7 pages)
26 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 26 May 2016 (2 pages)
5 June 2015Registered office address changed from 50a Oxton Road Birkenhead CH41 2TW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 50a Oxton Road Birkenhead CH41 2TW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 5 June 2015 (2 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Declaration of solvency (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Director's details changed for William Laurence Healey on 27 August 2014 (2 pages)
29 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Termination of appointment of Claire Healey as a secretary on 27 August 2014 (1 page)
29 August 2014Director's details changed for William Laurence Healey on 27 August 2014 (2 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Registered office address changed from 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW England to 50a Oxton Road Birkenhead CH41 2TW on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 124-126 Rake Lane Wallasey Wirral CH45 5DL to 50a Oxton Road Birkenhead CH41 2TW on 18 July 2014 (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for William Laurence Healey on 24 February 2011 (2 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
2 August 2010Amended accounts made up to 31 March 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 24/02/09; full list of members (5 pages)
1 December 2008Secretary appointed claire healey (2 pages)
1 December 2008Appointment terminated secretary sylvia healey (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 24/02/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 24/02/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 April 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
24 February 2004Incorporation (15 pages)