Manchester
Greater Manchester
M2 6XX
Director Name | Mr Gary Scott Lederberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Director Name | Mr Simon Mark Barnett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boote Edgar Esterkin Ltd 7 St. James Square Manchester M2 6XX |
Director Name | Susan Carol Kemball |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. James Square Manchester M2 6XX |
Director Name | Mr James Laurence Green |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Director Name | Mr Simon Robert Baxter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St. James Square Manchester M2 6XX |
Director Name | Mr Warren Scott Martin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St. James Square Manchester M2 6XX |
Website | bootes.co.uk |
---|
Registered Address | 7 St James Square Manchester Greater Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
70 at £1 | Eugene Barry Esterkin 70.00% Ordinary |
---|---|
30 at £1 | Gary Scott Lederberg 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£661,120 |
Cash | £284 |
Current Liabilities | £329,864 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
25 November 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 June 2016 | Appointment of Mr James Laurence Green as a director on 20 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr James Laurence Green as a director on 20 May 2016 (2 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 April 2015 | Termination of appointment of Warren Scott Martin as a director on 9 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Warren Scott Martin as a director on 9 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Warren Scott Martin as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Simon Robert Baxter as a director on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Simon Robert Baxter as a director on 20 March 2015 (2 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
8 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
8 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 December 2013 | Registration of charge 083313570001 (25 pages) |
6 December 2013 | Registration of charge 083313570001 (25 pages) |
20 September 2013 | Appointment of Simon Robert Baxter as a director (3 pages) |
20 September 2013 | Appointment of Warren Scott Martin as a director (3 pages) |
20 September 2013 | Appointment of Simon Mark Barnett as a director (3 pages) |
20 September 2013 | Appointment of Susan Carol Kemball as a director (3 pages) |
20 September 2013 | Appointment of Warren Scott Martin as a director (3 pages) |
20 September 2013 | Appointment of Simon Robert Baxter as a director (3 pages) |
20 September 2013 | Appointment of Simon Mark Barnett as a director (3 pages) |
20 September 2013 | Appointment of Susan Carol Kemball as a director (3 pages) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|