BOOTH IMPERIAL LIMITED

Register to unlock more data on OkredoRegister

BOOTH IMPERIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00671478

Incorporation date

30/09/1960

Size

Small

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon22/05/2012
Final Gazette dissolved following liquidation
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon22/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-23
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon03/12/2010
Liquidators' statement of receipts and payments to 2010-11-23
dot icon28/05/2010
Liquidators' statement of receipts and payments to 2010-05-23
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-23
dot icon12/08/2009
Insolvency filing
dot icon10/07/2009
Insolvency court order
dot icon10/07/2009
Appointment of a voluntary liquidator
dot icon24/06/2009
Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon26/11/2008
Statement of affairs with form 2.14B
dot icon24/11/2008
Administrator's progress report to 2008-11-18
dot icon24/11/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/06/2008
Administrator's progress report to 2008-11-22
dot icon07/02/2008
Result of meeting of creditors
dot icon16/01/2008
Statement of administrator's proposal
dot icon06/12/2007
Registered office changed on 06/12/07 from: link house bolton road, kearsley bolton lancashire BL4 9BT
dot icon30/11/2007
Appointment of an administrator
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Director resigned
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director resigned
dot icon13/07/2007
Return made up to 13/07/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
New director appointed
dot icon25/07/2006
Return made up to 13/07/06; full list of members
dot icon26/05/2006
Accounts for a small company made up to 2005-12-31
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon13/07/2005
Return made up to 13/07/05; full list of members
dot icon17/05/2005
Accounts for a small company made up to 2004-12-31
dot icon29/12/2004
Director resigned
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/06/2004
Return made up to 18/06/04; full list of members
dot icon11/07/2003
Return made up to 18/06/03; full list of members
dot icon11/07/2003
Accounts for a small company made up to 2002-12-31
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2001
Registered office changed on 16/10/01 from: durham avenue lytham st annes lancashire FY8 2EP
dot icon28/06/2001
Return made up to 18/06/01; full list of members
dot icon28/06/2001
Director's particulars changed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Resolutions
dot icon26/07/2000
Return made up to 18/06/00; full list of members
dot icon26/07/2000
Director's particulars changed
dot icon26/07/2000
Registered office changed on 26/07/00
dot icon04/04/2000
Director resigned
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/07/1999
Return made up to 18/06/99; no change of members
dot icon23/12/1998
New director appointed
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Return made up to 18/06/98; full list of members
dot icon16/07/1998
Director's particulars changed
dot icon03/07/1997
Return made up to 27/06/97; no change of members
dot icon03/07/1997
Secretary's particulars changed
dot icon21/05/1997
Full group accounts made up to 1996-12-31
dot icon14/11/1996
New director appointed
dot icon19/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1996
Return made up to 02/07/96; full list of members
dot icon19/07/1996
Secretary's particulars changed
dot icon03/07/1996
New director appointed
dot icon15/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Director resigned
dot icon09/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/07/1995
Return made up to 26/06/95; no change of members
dot icon28/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/07/1994
Return made up to 26/06/94; no change of members
dot icon12/07/1994
Director's particulars changed
dot icon12/05/1994
Director resigned
dot icon12/07/1993
Accounts for a small company made up to 1992-12-31
dot icon12/07/1993
Return made up to 26/06/93; full list of members
dot icon12/07/1993
Director's particulars changed
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 26/06/92; no change of members
dot icon28/07/1992
Registered office changed on 28/07/92
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon07/07/1992
Particulars of mortgage/charge
dot icon24/01/1992
Particulars of mortgage/charge
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
New director appointed
dot icon26/07/1991
Return made up to 26/06/91; no change of members
dot icon09/05/1991
New director appointed
dot icon10/08/1990
Full group accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 26/06/90; full list of members
dot icon03/07/1989
Full group accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 23/06/89; full list of members
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon06/03/1989
Full group accounts made up to 1987-12-31
dot icon30/01/1989
Return made up to 03/01/89; full list of members
dot icon03/05/1988
Registered office changed on 03/05/88 from: curzon road st annes lytham st annes lancashire FY8 3SF
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon05/01/1988
Certificate of change of name
dot icon04/01/1988
Group accounts for a small company made up to 1987-04-30
dot icon26/11/1987
Director resigned;new director appointed
dot icon26/11/1987
Secretary resigned;new secretary appointed
dot icon26/11/1987
New director appointed
dot icon26/11/1987
Return made up to 05/10/87; full list of members
dot icon26/11/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon25/09/1986
Accounts for a small company made up to 1986-04-30
dot icon25/09/1986
Return made up to 11/09/86; full list of members
dot icon12/07/1986
Secretary resigned;new secretary appointed;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Grahame Nicholas
Director
24/10/1996 - Present
27
Calvin-Thomas, John
Director
25/06/1996 - 21/12/2004
1
Bulman, Ian
Director
25/11/2005 - Present
-
Bond, Simon Vincent
Director
19/11/1998 - Present
1
Roberts, Richard Stephen Windsor
Director
25/11/2005 - 26/10/2007
14

Persons with Significant Control

0

No PSC data available.

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 BOOTH IMPERIAL LIMITED

BOOTH IMPERIAL LIMITED is an(a) Dissolved company incorporated on 30/09/1960 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 3 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 BOOTH IMPERIAL LIMITED?

toggle

BOOTH IMPERIAL LIMITED is currently Dissolved. It was registered on 30/09/1960 and dissolved on 22/05/2012.

Where is BOOTH IMPERIAL LIMITED located?

toggle

BOOTH IMPERIAL LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does BOOTH IMPERIAL LIMITED do?

toggle

BOOTH IMPERIAL LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for BOOTH IMPERIAL LIMITED?

toggle

The latest filing was on 22/05/2012: Final Gazette dissolved following liquidation.