BOOTH INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BOOTH INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01288302

Incorporation date

26/11/1976

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1976)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Notice of move from Administration to Dissolution
dot icon21/12/2022
Administrator's progress report
dot icon05/08/2022
Termination of appointment of Simon Philip Comer as a director on 2022-08-01
dot icon05/08/2022
Termination of appointment of Simon Philip Comer as a secretary on 2022-08-01
dot icon07/07/2022
Administrator's progress report
dot icon19/05/2022
Notice of extension of period of Administration
dot icon05/01/2022
Administrator's progress report
dot icon12/11/2021
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon09/07/2021
Administrator's progress report
dot icon07/06/2021
Notice of extension of period of Administration
dot icon06/01/2021
Administrator's progress report
dot icon08/07/2020
Administrator's progress report
dot icon16/06/2020
Notice of extension of period of Administration
dot icon02/01/2020
Administrator's progress report
dot icon09/09/2019
Statement of affairs with form AM02SOA
dot icon26/07/2019
Statement of administrator's proposal
dot icon24/07/2019
Notice of deemed approval of proposals
dot icon10/07/2019
Appointment of an administrator
dot icon19/06/2019
Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-06-19
dot icon29/01/2019
Registration of charge 012883020013, created on 2019-01-24
dot icon29/01/2019
Registration of charge 012883020012, created on 2019-01-24
dot icon23/01/2019
Director's details changed for Mr Russell David Haworth on 2019-01-10
dot icon16/11/2018
Termination of appointment of Wayne Pearson as a director on 2018-11-03
dot icon16/11/2018
Appointment of Mr Russell David Haworth as a director on 2018-11-03
dot icon07/11/2018
Termination of appointment of Robin Threapleton as a director on 2018-11-02
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon24/08/2018
Director's details changed for Mr Simon Philip Comer on 2018-08-09
dot icon06/07/2018
Appointment of Mr Simon Philip Comer as a secretary on 2018-07-02
dot icon06/07/2018
Termination of appointment of Christopher John Kelly as a secretary on 2018-07-01
dot icon03/07/2018
Termination of appointment of Christopher John Kelly as a director on 2018-06-29
dot icon03/07/2018
Appointment of Mr Simon Philip Comer as a director on 2018-07-02
dot icon03/04/2018
Termination of appointment of Philip Brierley as a director on 2018-03-31
dot icon29/03/2018
Termination of appointment of Martin David Cain as a director on 2018-03-27
dot icon29/03/2018
Appointment of Mr Robin Threapleton as a director on 2018-03-26
dot icon19/12/2017
Full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon03/08/2017
Appointment of Mr Wayne Pearson as a director on 2017-07-17
dot icon21/12/2016
Full accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/08/2016
Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 2016-08-05
dot icon05/08/2016
Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 2016-08-05
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon02/01/2016
Registration of charge 012883020011, created on 2015-12-24
dot icon19/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon01/04/2015
Termination of appointment of John James Hynes as a director on 2015-03-31
dot icon04/03/2015
Appointment of Mr Martin David Cain as a director on 2015-03-01
dot icon09/01/2015
Termination of appointment of Anthony George Jones as a director on 2014-12-10
dot icon14/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/08/2014
Appointment of Mr Anthony George Jones as a director on 2014-07-01
dot icon23/06/2014
Full accounts made up to 2013-09-30
dot icon18/06/2014
Termination of appointment of Richard Shuttleworth as a director
dot icon17/06/2014
Auditor's resignation
dot icon11/06/2014
Appointment of Mr Christopher John Kelly as a director
dot icon13/05/2014
Appointment of Mr Christopher John Kelly as a secretary
dot icon12/05/2014
Termination of appointment of Christopher Lewis Jones as a director
dot icon12/05/2014
Termination of appointment of Christopher Lewis Jones as a secretary
dot icon31/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Philip Brierley as a director
dot icon09/05/2013
Termination of appointment of David Jackson as a director
dot icon15/03/2013
Full accounts made up to 2012-09-30
dot icon11/03/2013
Resolutions
dot icon14/12/2012
Termination of appointment of John Hamer as a director
dot icon14/12/2012
Appointment of Mr John James Hynes as a director
dot icon05/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Richard Peter Shuttleworth as a director
dot icon01/11/2012
Termination of appointment of John O'kane as a director
dot icon01/11/2012
Termination of appointment of Richard Edwards as a director
dot icon30/04/2012
Registered office address changed from Po Box 50 Nelson Street Bolton BL3 2AP on 2012-04-30
dot icon20/03/2012
Full accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/04/2011
Appointment of Dr Richard John Edwards as a director
dot icon05/04/2011
Termination of appointment of Robert Foster as a director
dot icon04/04/2011
Auditor's resignation
dot icon07/03/2011
Full accounts made up to 2010-09-30
dot icon16/02/2011
Resolutions
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon01/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/10/2010
Appointment of John Peter O'kane as a director
dot icon05/03/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon29/10/2009
Director's details changed for Robert Simon Foster on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr John Hamer on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr David James Jackson on 2009-10-01
dot icon04/04/2009
Resolutions
dot icon26/02/2009
Full accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 05/10/08; full list of members
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/02/2008
Full accounts made up to 2007-09-30
dot icon25/10/2007
Return made up to 05/10/07; full list of members
dot icon24/10/2007
Secretary's particulars changed
dot icon20/02/2007
Full accounts made up to 2006-09-30
dot icon25/10/2006
Return made up to 05/10/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-09-30
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon20/10/2005
Return made up to 05/10/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-09-30
dot icon18/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Auditor's resignation
dot icon20/10/2004
Return made up to 05/10/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon15/06/2004
Full accounts made up to 2003-09-30
dot icon22/04/2004
Director resigned
dot icon13/11/2003
Return made up to 05/10/03; full list of members
dot icon31/10/2003
Director resigned
dot icon07/06/2003
Full accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 05/10/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-09-30
dot icon08/11/2001
Return made up to 05/10/01; full list of members
dot icon14/07/2001
Declaration of satisfaction of mortgage/charge
dot icon14/07/2001
Declaration of satisfaction of mortgage/charge
dot icon08/07/2001
Full accounts made up to 2000-09-30
dot icon17/02/2001
Particulars of mortgage/charge
dot icon02/11/2000
Return made up to 05/10/00; full list of members
dot icon10/07/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-09-30
dot icon19/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Return made up to 05/10/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-09-30
dot icon02/12/1998
Return made up to 05/10/98; no change of members
dot icon27/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon05/11/1997
Return made up to 05/10/97; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New secretary appointed;new director appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
Director resigned
dot icon29/10/1996
Return made up to 05/10/96; full list of members
dot icon16/10/1996
Auditor's resignation
dot icon01/10/1996
Particulars of mortgage/charge
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon01/12/1995
Director resigned
dot icon23/11/1995
Secretary resigned;new secretary appointed
dot icon31/10/1995
Registered office changed on 31/10/95 from: hulton steelworks bolton lancs BL3 3ST
dot icon12/10/1995
Return made up to 05/10/95; full list of members
dot icon23/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 05/10/94; full list of members
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon10/05/1994
Director resigned
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Ad 30/03/94--------- £ si 700000@1=700000 £ ic 300000/1000000
dot icon08/04/1994
Declaration of satisfaction of mortgage/charge
dot icon08/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon11/10/1993
Return made up to 05/10/93; full list of members
dot icon18/01/1993
New director appointed
dot icon21/10/1992
New director appointed
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Return made up to 05/10/92; no change of members
dot icon25/08/1992
Certificate of change of name
dot icon18/05/1992
Director resigned
dot icon04/11/1991
Return made up to 05/10/91; no change of members
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
New director appointed
dot icon25/06/1991
New director appointed
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 05/10/90; full list of members
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon17/11/1989
Full accounts made up to 1989-03-31
dot icon07/11/1989
Return made up to 04/10/89; full list of members
dot icon12/05/1989
Director resigned
dot icon24/01/1989
New director appointed
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon04/11/1988
Return made up to 05/10/88; full list of members
dot icon10/06/1988
Particulars of mortgage/charge
dot icon29/04/1988
Director resigned;new director appointed
dot icon05/04/1988
Certificate of change of name
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon26/10/1987
Return made up to 05/10/87; full list of members
dot icon03/07/1987
Particulars of mortgage/charge
dot icon16/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon04/11/1986
Return made up to 06/10/86; full list of members
dot icon08/10/1986
Director resigned;new director appointed
dot icon08/10/1986
Particulars of mortgage/charge
dot icon09/09/1986
Director resigned
dot icon05/08/1986
Resolutions
dot icon12/08/1982
Certificate of change of name
dot icon26/11/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comer, Simon Philip
Director
02/07/2018 - 01/08/2022
48
Pearson, Wayne
Director
17/07/2017 - 03/11/2018
39
Threapleton, Robin
Director
26/03/2018 - 02/11/2018
9
Haworth, Russell David
Director
03/11/2018 - Present
47
Hynes, John James
Director
29/10/2012 - 31/03/2015
13

Persons with Significant Control

1
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 BOOTH INDUSTRIES LIMITED

BOOTH INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 26/11/1976 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently 1 active director 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 INDUSTRIES LIMITED?

toggle

BOOTH INDUSTRIES LIMITED is currently Dissolved. It was registered on 26/11/1976 and dissolved on 06/09/2023.

Where is BOOTH INDUSTRIES LIMITED located?

toggle

BOOTH INDUSTRIES LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BOOTH INDUSTRIES LIMITED do?

toggle

BOOTH INDUSTRIES LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for BOOTH INDUSTRIES LIMITED?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.