BOOSTFINE LIMITED

Register to unlock more data on OkredoRegister

BOOSTFINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01326890

Incorporation date

24/08/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1977)
dot icon22/04/2025
Final Gazette dissolved following liquidation
dot icon22/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2023
Liquidators' statement of receipts and payments to 2023-12-17
dot icon18/08/2023
Removal of liquidator by court order
dot icon18/08/2023
Appointment of a voluntary liquidator
dot icon31/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31
dot icon21/02/2023
Liquidators' statement of receipts and payments to 2022-12-17
dot icon02/11/2022
Removal of liquidator by court order
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon26/01/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-12-17
dot icon25/01/2019
Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2019-01-25
dot icon17/01/2019
Statement of affairs
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon17/01/2019
Resolutions
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Compulsory strike-off action has been suspended
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon23/02/2018
Termination of appointment of Daniel James Hourihan as a director on 2018-02-19
dot icon21/09/2017
Change of details for Mr Daniel Hourihan as a person with significant control on 2017-09-20
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2016-07-08
dot icon12/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/07/2016
Termination of appointment of Daniel Robert Norton as a director on 2016-07-08
dot icon19/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/10/2014
Registration of charge 013268900004, created on 2014-10-06
dot icon20/08/2014
Compulsory strike-off action has been discontinued
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon13/08/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon13/08/2014
Appointment of Mr Daniel Robert Norton as a director on 2014-03-31
dot icon25/07/2014
Satisfaction of charge 1 in full
dot icon25/07/2014
Satisfaction of charge 2 in full
dot icon25/07/2014
Satisfaction of charge 3 in full
dot icon06/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Stephen Hourihan on 2009-10-01
dot icon12/05/2010
Director's details changed for Stephen Hourihan on 2009-10-01
dot icon12/05/2010
Director's details changed for Daniel Hourihan on 2009-10-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon16/04/2009
Ad 01/03/09\gbp si 6@1=6\gbp ic 4/10\
dot icon26/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/06/2008
Return made up to 25/04/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/05/2007
Return made up to 25/04/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2006
Return made up to 25/04/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/02/2006
Director's particulars changed
dot icon31/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/05/2005
Return made up to 25/04/05; full list of members
dot icon06/12/2004
Registered office changed on 06/12/04 from: wilkins kennedy 1 nelson street southend on sea essex SS1 1EG
dot icon03/06/2004
Accounts for a small company made up to 2003-08-31
dot icon03/06/2004
Ad 21/04/04--------- £ si 96@1
dot icon21/04/2004
Return made up to 25/04/04; full list of members
dot icon07/06/2003
Return made up to 25/04/03; full list of members
dot icon24/05/2003
Resolutions
dot icon24/05/2003
£ ic 100/4 31/03/03 £ sr 96@1=96
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
New director appointed
dot icon20/03/2003
Accounts for a small company made up to 2002-08-31
dot icon02/03/2003
Resolutions
dot icon24/05/2002
Accounts for a small company made up to 2001-08-31
dot icon30/04/2002
Return made up to 25/04/02; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-08-31
dot icon02/05/2001
Return made up to 25/04/01; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-08-31
dot icon02/05/2000
Return made up to 30/04/00; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-08-31
dot icon28/04/1999
Return made up to 30/04/99; full list of members
dot icon21/05/1998
Return made up to 30/04/98; no change of members
dot icon12/05/1998
Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE
dot icon30/04/1998
Accounts for a small company made up to 1997-08-31
dot icon08/05/1997
Return made up to 30/04/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-08-31
dot icon10/05/1996
Return made up to 30/04/96; full list of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon29/02/1996
Accounts for a small company made up to 1995-08-31
dot icon07/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1995
Return made up to 30/04/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 30/04/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-08-31
dot icon24/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/05/1993
Return made up to 30/04/93; full list of members
dot icon08/06/1992
Particulars of mortgage/charge
dot icon14/05/1992
Return made up to 30/04/92; no change of members
dot icon10/04/1992
Accounts for a small company made up to 1991-08-31
dot icon12/06/1991
Accounts for a small company made up to 1990-08-31
dot icon12/06/1991
Return made up to 30/04/91; change of members
dot icon19/07/1990
Director resigned
dot icon04/05/1990
Accounts for a small company made up to 1989-08-31
dot icon04/05/1990
Return made up to 30/04/90; full list of members
dot icon21/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1989
Accounts for a small company made up to 1988-08-31
dot icon27/02/1989
Return made up to 14/02/89; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-08-31
dot icon09/03/1988
Return made up to 23/01/88; full list of members
dot icon16/02/1987
Accounts for a small company made up to 1986-03-31
dot icon16/02/1987
Return made up to 23/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Return made up to 13/01/86; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1985-08-31
dot icon06/11/1981
Certificate of change of name
dot icon24/08/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconNext confirmation date
25/04/2019
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Hourihan
Director
31/03/2003 - Present
2
Norton, Daniel Robert
Director
31/03/2014 - 08/07/2016
1
Hourihan, Daniel James
Director
31/03/2003 - 19/02/2018
-
Hourihan, Stephen
Secretary
31/03/2003 - Present
-
Hourihan, Marion
Secretary
30/06/1995 - 31/03/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOSTFINE LIMITED

BOOSTFINE LIMITED is an(a) Dissolved company incorporated on 24/08/1977 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOSTFINE LIMITED?

toggle

BOOSTFINE LIMITED is currently Dissolved. It was registered on 24/08/1977 and dissolved on 22/04/2025.

Where is BOOSTFINE LIMITED located?

toggle

BOOSTFINE LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does BOOSTFINE LIMITED do?

toggle

BOOSTFINE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BOOSTFINE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved following liquidation.