Company NameCar Shredders Limited
Company StatusDissolved
Company Number01153366
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Clarence Kenneth Frederick Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years after company formation)
Appointment Duration27 years, 1 month (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street, Rotherham
Yorkshire
S60 1AF
Director NameMr James Henry Booth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(39 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 29 January 2019)
RoleMetal Trader
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street, Rotherham
Yorkshire
S60 1AF
Secretary NameMr James Henry Booth
StatusClosed
Appointed03 February 2014(40 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressClarence Metal Works
Armer Street, Rotherham
Yorkshire
S60 1AF
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street, Rotherham
Yorkshire
S60 1AF
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer Street, Rotherham
Yorkshire
S60 1AF

Contact

Websitecfbooth.com

Location

Registered AddressClarence Metal Works
Armer Street, Rotherham
Yorkshire
S60 1AF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

10k at £1C.f. Booth LTD
99.99%
Ordinary
1 at £1James Henry Booth
0.01%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (8 pages)
5 February 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(3 pages)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Appointment of Mr James Henry Booth as a director (2 pages)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Termination of appointment of Kenneth Booth as a secretary (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2007Accounts made up to 31 March 2006 (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Accounts made up to 31 March 2005 (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Accounts made up to 31 March 2003 (2 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Accounts made up to 31 March 2002 (2 pages)
4 February 2002Accounts made up to 31 March 2001 (2 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 October 2000Accounts made up to 31 March 2000 (2 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Accounts made up to 31 March 1999 (2 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Accounts made up to 31 March 1998 (2 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Accounts made up to 31 March 1997 (2 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Accounts made up to 31 March 1996 (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Full accounts made up to 31 March 1995 (7 pages)