Company NameCharles Booth (Plumbers) Limited
Company StatusDissolved
Company Number00309462
CategoryPrivate Limited Company
Incorporation Date18 January 1936(88 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Walter William Booth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(56 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address15 Banford Close
Jericho
Bury
Lancs
BL8 9QR
Secretary NameMr Nicholas James Booth
NationalityBritish
StatusCurrent
Appointed16 March 1992(56 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 Rochdale Lane
Heywood
Lancashire
OL10 1PF
Director NameCollette Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(60 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressThe Bungalow,Grizzlehurst
Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BL
Director NameMrs Gloria Greenwood
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(60 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address29 Fieldhead Avenue
Rochdale
Lancashire
OL11 5JU

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£222,321
Gross Profit£44,901
Net Worth£88,644
Cash£26,423
Current Liabilities£53,681

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2002Dissolved (1 page)
4 January 2002Liquidators statement of receipts and payments (6 pages)
4 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2001Liquidators statement of receipts and payments (6 pages)
19 April 2001Liquidators statement of receipts and payments (8 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house wellington street leeds LS1 4JP (1 page)
13 October 2000Liquidators statement of receipts and payments (6 pages)
10 April 2000Liquidators statement of receipts and payments (7 pages)
8 February 2000O/C re. Removal/appt liquidator (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Statement of affairs (11 pages)
19 June 1998Return made up to 02/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1998Registered office changed on 16/01/98 from: 10A bolton street bury lancashire BL9 olq (1 page)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Return made up to 02/04/97; no change of members (4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Return made up to 02/04/96; full list of members (6 pages)
17 October 1995Ad 26/06/95--------- £ si 2@1=2 £ ic 1650/1652 (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995Return made up to 02/04/95; no change of members (4 pages)