Company NameBooths Casings (Animal By-Products) Limited
Company StatusDissolved
Company Number00713590
CategoryPrivate Limited Company
Incorporation Date24 January 1962(62 years, 3 months ago)
Dissolution Date12 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Richard Booth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2011)
RoleWholesaler Of Bakery Products
Country of ResidenceEngland
Correspondence Address12 Winfield Drive
East Bierley
Bradford
West Yorkshire
BD4 6RJ
Director NameMrs Doreen May Booth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2011)
RoleHousewife
Correspondence AddressFoxmeadow Croft
Main Street
Sutton On Derwent
East Yorkshire
Director NameMrs Ethel Booth
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2011)
RoleHousewife
Correspondence Address11 Robin Avenue
Mirfield
West Yorkshire
WF14 0LF
Director NameMr Frank Edward Booth
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2011)
RoleWholesaler Of Bakery Products
Correspondence AddressFoxmeadow Croft
Main Street
Sutton On Derwent
East Yorkshire
Secretary NameMr Frank Edward Booth
NationalityBritish
StatusClosed
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2011)
RoleCompany Director
Correspondence AddressFoxmeadow Croft
Main Street
Sutton On Derwent
East Yorkshire
Director NameMrs Deborah Joy Booth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 1997)
RoleHousewife
Correspondence Address19 Windermere Road
Hanging Heaton
Dewsbury
West Yorkshire
WF12 7PQ
Director NameMr Robert Arnold Cowgill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 August 2003)
RoleSales Representative
Correspondence Address46 Lady Heton Drive
Mirfield
West Yorkshire
WF14 9EQ

Location

Registered AddressXl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£42,779
Cash£57,356
Current Liabilities£145,589

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 February 2011Final Gazette dissolved following liquidation (1 page)
12 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
12 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 4 April 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 4 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 4 April 2010 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 4 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 4 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 4 October 2009 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from c/o xl business solutions 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o xl business solutions 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page)
14 April 2009Liquidators' statement of receipts and payments to 4 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 4 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
15 October 2007Statement of affairs (6 pages)
15 October 2007Statement of affairs (6 pages)
15 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2007Appointment of a voluntary liquidator (1 page)
1 October 2007Registered office changed on 01/10/07 from: raglan works methley road castleford west yorkshire WF10 1NX (1 page)
1 October 2007Registered office changed on 01/10/07 from: raglan works methley road castleford west yorkshire WF10 1NX (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2005Return made up to 01/11/05; full list of members (3 pages)
10 November 2005Return made up to 01/11/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2004Return made up to 01/11/04; full list of members (8 pages)
28 October 2004Return made up to 01/11/04; full list of members (8 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 December 2003Return made up to 01/11/03; full list of members (8 pages)
1 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Return made up to 01/11/02; full list of members (8 pages)
1 August 2002Ad 05/04/02--------- £ si 49150@1=49150 £ ic 850/50000 (2 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Ad 05/04/02--------- £ si 49150@1=49150 £ ic 850/50000 (2 pages)
1 August 2002Nc inc already adjusted 05/04/02 (1 page)
1 August 2002Nc inc already adjusted 05/04/02 (1 page)
19 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 01/11/01; full list of members (7 pages)
2 November 2001Return made up to 01/11/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Return made up to 01/11/00; full list of members (7 pages)
4 December 2000Return made up to 01/11/00; full list of members (7 pages)
5 November 1999Return made up to 01/11/99; full list of members (7 pages)
5 November 1999Return made up to 01/11/99; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997Return made up to 01/11/97; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
31 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
31 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
29 November 1996Return made up to 01/11/96; no change of members (6 pages)
29 November 1996Return made up to 01/11/96; no change of members (6 pages)
25 October 1995Return made up to 01/11/95; full list of members (8 pages)
25 October 1995Return made up to 01/11/95; full list of members (8 pages)
12 September 1995Accounts for a small company made up to 5 April 1995 (14 pages)
12 September 1995Accounts for a small company made up to 5 April 1995 (14 pages)
12 September 1995Accounts for a small company made up to 5 April 1995 (14 pages)
13 March 1963Allotment of shares (2 pages)
13 March 1963Allotment of shares (2 pages)
16 February 1962Allotment of shares (3 pages)
16 February 1962Allotment of shares (3 pages)