Company NameBooth Wiring Installations Limited
Company StatusDissolved
Company Number05419986
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJeffrey William Booth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxhall Road
Denton
Lancashire
M34 3GB
Secretary NameLinda Margaret Booth
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Foxhall Road
Denton
Lancashire
M34 3GB
Director NameMichelle Clayton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Contact

Websiteboothwiring.com

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Jeffrey William Booth
50.00%
Ordinary
50 at £1Mrs Linda Margaret Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£304
Cash£4,174
Current Liabilities£44,534

Accounts

Latest Accounts8 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (1 page)
11 February 2020Total exemption full accounts made up to 8 January 2020 (6 pages)
11 February 2020Previous accounting period shortened from 31 March 2020 to 8 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 15 May 2013 (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Jeffrey William Booth on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Jeffrey William Booth on 11 April 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 11/04/08; full list of members (3 pages)
24 April 2008Return made up to 11/04/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 11/04/06; full list of members (6 pages)
12 April 2006Return made up to 11/04/06; full list of members (6 pages)
15 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 April 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Director resigned (1 page)
11 April 2005Incorporation (18 pages)
11 April 2005Incorporation (18 pages)