Company NameHenry Booth & Sons Limited
Company StatusDissolved
Company Number00673020
CategoryPrivate Limited Company
Incorporation Date20 October 1960(63 years, 5 months ago)
Dissolution Date26 June 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTrevor Pawson
NationalityBritish
StatusClosed
Appointed11 December 1990(30 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rodley Lane, Calverley
Pudsey
West Yorkshire
LS28 5QH
Director NameMr Roger Charles Hainsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Weetwood Lane
Leeds
LS16 5NW
Director NameThomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2001)
RoleManager
Correspondence AddressThe Coach House 81 St Anns Hill
St Anns Lane
Leeds
West Yorkshire
LS4 2SG
Director NameDavid Hainsworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(30 years, 1 month after company formation)
Appointment Duration9 years (resigned 20 December 1999)
RoleWoollen Manufacturer
Correspondence AddressLow Fold Farm
Glasshouses
Pateley Bridge
North Yorkshire
HG3 5QQ
Director NameDavid Edward Murdock
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1993)
RoleMill Manager
Correspondence Address15 Batley Road
West Ardsley Tingley
Wakefield
West Yorkshire
Wfr 1du
Director NameIan McDougall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 1999)
RoleManager
Correspondence AddressHigh Mill Cottage
Markington
Harrogate
North Yorkshire
HG3 3NX

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Return made up to 11/12/99; full list of members (6 pages)
4 January 2000New director appointed (3 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
17 August 1999Director resigned (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Return made up to 11/12/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 January 1996Return made up to 11/12/95; full list of members (6 pages)