Denton
Lancashire
M34 3GB
Secretary Name | Linda Margaret Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Foxhall Road Denton Lancashire M34 3GB |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Website | boothwiring.com |
---|
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Jeffrey William Booth 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Margaret Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304 |
Cash | £4,174 |
Current Liabilities | £44,534 |
Latest Accounts | 8 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 08 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Total exemption full accounts made up to 8 January 2020 (6 pages) |
11 February 2020 | Previous accounting period shortened from 31 March 2020 to 8 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 15 May 2013 (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Jeffrey William Booth on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jeffrey William Booth on 11 April 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
15 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 April 2005 | Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (18 pages) |
11 April 2005 | Incorporation (18 pages) |