Company NameHector Booth Properties Limited
DirectorsChristine Anne Booth and Glyn Michael Washington Booth
Company StatusDissolved
Company Number00607304
CategoryPrivate Limited Company
Incorporation Date1 July 1958(65 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs Christine Anne Booth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill Close
Harrogate
North Yorkshire
HG2 9JH
Director NameGlyn Michael Washington Booth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Castle Hill Close
Harrogate
North Yorkshire
HG2 9JH
Secretary NameGlyn Michael Washington Booth
NationalityBritish
StatusCurrent
Appointed08 December 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Castle Hill Close
Harrogate
North Yorkshire
HG2 9JH

Location

Registered AddressHaines Watts Sterling House
1 Sheepscar Court
Meanwood Road
Leeds West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 January 2000Dissolved (1 page)
15 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1996Appointment of a voluntary liquidator (2 pages)
6 September 1996Registered office changed on 06/09/96 from: 5 windsor court clarence drive harrogate HG1 2PE (1 page)
9 January 1996Return made up to 08/12/95; no change of members (4 pages)