F.J. BOOTH & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

F.J. BOOTH & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01188419

Incorporation date

25/10/1974

Size

Medium

Contacts

Registered address

Registered address

1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1974)
dot icon24/05/2016
Final Gazette dissolved following liquidation
dot icon24/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2015-10-10
dot icon28/01/2015
Administrator's progress report to 2011-10-11
dot icon12/12/2014
Liquidators' statement of receipts and payments to 2014-10-10
dot icon10/12/2013
Liquidators' statement of receipts and payments to 2013-10-10
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-10-10
dot icon19/10/2011
Administrator's progress report to 2011-10-11
dot icon11/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2011
Administrator's progress report to 2011-05-25
dot icon16/06/2011
Notice of appointment of replacement/additional administrator
dot icon08/06/2011
Notice of vacation of office by administrator
dot icon25/05/2011
Administrator's progress report to 2011-04-21
dot icon11/01/2011
Result of meeting of creditors
dot icon30/12/2010
Statement of affairs with form 2.14B
dot icon30/12/2010
Statement of administrator's proposal
dot icon01/12/2010
Registered office address changed from Dockside Road Middlesborough Cleveland TS3 8AT on 2010-12-01
dot icon10/11/2010
Appointment of an administrator
dot icon13/09/2010
Amended accounts made up to 2009-12-31
dot icon11/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for Shaun Muir on 2010-05-09
dot icon23/12/2009
Termination of appointment of Nicole Denerley-Muir as a director
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2009
Miscellaneous
dot icon12/12/2009
Resolutions
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon14/09/2009
Director appointed mrs nicole denerley-muir
dot icon10/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/07/2009
Gbp ic 25000/12697\01/06/09\gbp sr 12303@1=12303\
dot icon09/07/2009
Resolutions
dot icon09/07/2009
Gbp ic 37697/25000\15/06/09\gbp sr 12697@1=12697\
dot icon09/07/2009
Resolutions
dot icon08/07/2009
Appointment terminated director mark hore
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / mark hore / 02/04/2009
dot icon12/05/2009
Director's change of particulars / mark hore / 02/04/2009
dot icon24/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/07/2008
Return made up to 10/05/08; change of members; amend
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon12/05/2008
Resolutions
dot icon10/01/2008
£ ic 50000/37697 28/09/07 £ sr 12303@1=12303
dot icon29/11/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned;director resigned
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon26/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 10/05/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon11/05/2005
Return made up to 10/05/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Registered office changed on 29/03/05 from: lower commercial street, middlesbrough, cleveland, TS2 1PP
dot icon03/12/2004
Return made up to 10/05/04; full list of members
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon17/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon09/06/2003
Return made up to 10/05/03; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon30/05/2002
Accounts for a small company made up to 2001-12-31
dot icon29/05/2002
Return made up to 10/05/02; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2000-12-31
dot icon02/07/2001
Return made up to 10/05/01; full list of members
dot icon30/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/05/2000
Return made up to 10/05/00; full list of members
dot icon15/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/05/1999
Return made up to 10/05/99; no change of members
dot icon30/06/1998
Return made up to 10/05/98; no change of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Director's particulars changed
dot icon03/06/1997
Director's particulars changed
dot icon03/06/1997
Return made up to 10/05/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon30/05/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/04/1996
Return made up to 10/05/96; no change of members
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 10/05/94; full list of members
dot icon25/03/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon06/06/1993
Return made up to 10/05/93; no change of members
dot icon22/05/1992
Return made up to 10/05/92; no change of members
dot icon20/05/1992
Accounts for a small company made up to 1991-12-31
dot icon22/05/1991
Accounts for a small company made up to 1990-12-31
dot icon22/05/1991
Return made up to 10/05/91; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1989-12-31
dot icon01/06/1990
Return made up to 11/05/90; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-12-31
dot icon08/06/1989
Return made up to 27/04/89; full list of members
dot icon27/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1988
Accounts for a small company made up to 1987-12-31
dot icon04/10/1988
Return made up to 16/09/88; full list of members
dot icon30/04/1987
Accounts for a small company made up to 1986-12-31
dot icon30/04/1987
Return made up to 24/04/87; full list of members
dot icon24/05/1986
Annual return made up to 21/09/84
dot icon23/05/1986
Accounts for a small company made up to 1985-12-31
dot icon23/05/1986
Return made up to 03/04/86; full list of members
dot icon23/05/1986
Return made up to 17/05/85; full list of members
dot icon23/05/1986
Return made up to 21/09/84; full list of members
dot icon10/04/1984
Annual return made up to 10/04/84
dot icon16/03/1984
Annual return made up to 31/03/82
dot icon22/03/1982
Share capital
dot icon30/12/1981
Annual return made up to 20/07/81
dot icon30/12/1980
Annual return made up to 22/02/80
dot icon28/08/1980
Annual return made up to 31/12/79
dot icon12/10/1977
Annual return made up to 18/09/77
dot icon01/11/1976
Allotment of shares
dot icon14/09/1976
Annual return made up to 14/01/76
dot icon25/10/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Muir, Shaun
Director
01/04/1997 - Present
2
Hore, Mark Andrew
Director
01/06/2004 - 07/07/2009
1
Muir, Kristan Hayes
Director
01/06/2004 - 27/09/2007
1
Denerley-Muir, Nicole
Director
13/08/2009 - 27/11/2009
-
Muir, Shaun
Secretary
27/09/2007 - Present
-

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 F.J. BOOTH & PARTNERS LIMITED

F.J. BOOTH & PARTNERS LIMITED is an(a) Dissolved company incorporated on 25/10/1974 with the registered office located at 1 City Square, Leeds, West Yorkshire LS1 2AL. 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 F.J. BOOTH & PARTNERS LIMITED?

toggle

F.J. BOOTH & PARTNERS LIMITED is currently Dissolved. It was registered on 25/10/1974 and dissolved on 24/05/2016.

Where is F.J. BOOTH & PARTNERS LIMITED located?

toggle

F.J. BOOTH & PARTNERS LIMITED is registered at 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does F.J. BOOTH & PARTNERS LIMITED do?

toggle

F.J. BOOTH & PARTNERS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for F.J. BOOTH & PARTNERS LIMITED?

toggle

The latest filing was on 24/05/2016: Final Gazette dissolved following liquidation.