Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW
Director Name | Mr John Furness |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 18 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Lowerfold Beestonley Lane Stainland Halifax West Yorkshire HX4 9PS |
Secretary Name | Toni Elizabeth Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1999(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 51 Bankfield Avenue Kirkheaton Huddersfield West Yorkshire HD5 0JL |
Director Name | Robert Brook Booth |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 1999) |
Role | Engineer |
Correspondence Address | 20 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Director Name | Maureen Anne Garside |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 1996) |
Role | Office Manager |
Correspondence Address | 11 Marten Grove Netherton Huddersfield West Yorkshire HD4 7JU |
Director Name | Peter Mc Gregor |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1993) |
Role | Director (Works) |
Correspondence Address | 40 Stanley Road Lindley Huddersfield West Yorkshire HD3 3LU |
Secretary Name | Maureen Anne Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 11 Marten Grove Netherton Huddersfield West Yorkshire HD4 7JU |
Secretary Name | Robert Brook Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 20 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Secretary Name | Mr Paul Robert Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(17 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 21 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Crosland Court Salendine Nook Huddersfield West Yorkshire HD3 3PW |
Website | brunswicktooling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 719900 |
Telephone region | Huddersfield |
Registered Address | Unit 3 The Sidings Industrial Park Birds Royd Lane Brighouse HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
2.5k at £1 | G.r. Booth Limited 7.00% Ordinary B |
---|---|
22.1k at £1 | G.r. Booth Limited 63.00% Ordinary |
10.5k at £1 | G.r. Booth Limited 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,000 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 1999 | Delivered on: 24 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 February 1985 | Delivered on: 11 February 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Solvency Statement dated 10/02/17 (2 pages) |
13 February 2017 | Statement by Directors (2 pages) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Statement by Directors (2 pages) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Solvency Statement dated 10/02/17 (2 pages) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
11 January 2017 | Satisfaction of charge 2 in full (2 pages) |
11 January 2017 | Satisfaction of charge 2 in full (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
28 June 2006 | Company name changed g r booth (dormant) LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed g r booth (dormant) LIMITED\certificate issued on 28/06/06 (2 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members
|
24 March 2005 | Return made up to 03/03/05; full list of members
|
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Return made up to 03/03/99; full list of members (6 pages) |
3 June 1999 | Return made up to 03/03/99; full list of members (6 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Company name changed G. R. booth LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed G. R. booth LIMITED\certificate issued on 22/03/99 (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Resolutions
|
24 February 1999 | Particulars of mortgage/charge (6 pages) |
24 February 1999 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
27 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
27 March 1996 | Return made up to 27/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 27/03/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |