Company NameBoothferry Trophies & Jewellery Supply Limited
Company StatusDissolved
Company Number01347467
CategoryPrivate Limited Company
Incorporation Date11 January 1978(46 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJanice Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 19 June 2007)
RoleSales Assistant
Correspondence Address56 Lindsey Place
Hull
East Yorkshire
HU4 6AE
Secretary NamePaul Anthony Roberts
NationalityBritish
StatusClosed
Appointed01 September 2005(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address256 Willerby Road
Hull
North Humberside
HU5 5JR
Director NameMrs Ellaline Joan Hunwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address20 Middle Lane
Seaton
East Yorkshire
HU11 5SE
Director NameMr Keith Edward Hunwin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2002)
RoleJeweller
Correspondence Address25 Tansley Lane
Hornsea
North Humberside
HU18 1TS
Secretary NameMrs Ellaline Joan Hunwin
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address20 Middle Lane
Seaton
East Yorkshire
HU11 5SE
Secretary NamePeter Rowson
NationalityBritish
StatusResigned
Appointed09 December 2002(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2005)
RoleSales Assistant
Correspondence Address54 Grimston Road
Anlaby
East Yorkshire
HU10 6SU

Location

Registered Address94 Spring Bank
Hull
HU3 1QH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£7,000
Cash£11,399
Current Liabilities£4,399

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Resolutions
  • RES13 ‐ App purch freehold prem 09/12/02
(1 page)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)