Company NameG R Booth Limited
Company StatusDissolved
Company Number01575786
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesG. R. Booth Limited and G R Booth (Dormant) Limited

Business Activity

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

Directors

Director NameMr Paul Robert Briggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(11 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 18 July 2017)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address3 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW
Director NameMr John Furness
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(17 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 18 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Lowerfold
Beestonley Lane Stainland
Halifax
West Yorkshire
HX4 9PS
Secretary NameToni Elizabeth Beaumont
NationalityBritish
StatusClosed
Appointed21 March 1999(17 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address51 Bankfield Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JL
Director NameRobert Brook Booth
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 February 1999)
RoleEngineer
Correspondence Address20 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameMaureen Anne Garside
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 1996)
RoleOffice Manager
Correspondence Address11 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Director NamePeter Mc Gregor
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1993)
RoleDirector (Works)
Correspondence Address40 Stanley Road
Lindley
Huddersfield
West Yorkshire
HD3 3LU
Secretary NameMaureen Anne Garside
NationalityBritish
StatusResigned
Appointed27 March 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address11 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Secretary NameRobert Brook Booth
NationalityBritish
StatusResigned
Appointed16 September 1996(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address20 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NameMr Paul Robert Briggs
NationalityBritish
StatusResigned
Appointed22 February 1999(17 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 March 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW

Contact

Websitebrunswicktooling.co.uk
Email address[email protected]
Telephone01484 719900
Telephone regionHuddersfield

Location

Registered AddressUnit 3 The Sidings
Industrial Park
Birds Royd Lane
Brighouse
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1G.r. Booth Limited
7.00%
Ordinary B
22.1k at £1G.r. Booth Limited
63.00%
Ordinary
10.5k at £1G.r. Booth Limited
30.00%
Ordinary A

Financials

Year2014
Net Worth£35,000

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 February 1999Delivered 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 1985Delivered 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

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
13 February 2017Solvency Statement dated 10/02/17 (2 pages)
13 February 2017Statement by Directors (2 pages)
13 February 2017Statement of capital on 13 February 2017
  • GBP 2
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2017Statement by Directors (2 pages)
13 February 2017Statement of capital on 13 February 2017
  • GBP 2
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2017Solvency Statement dated 10/02/17 (2 pages)
11 January 2017Satisfaction of charge 1 in full (1 page)
11 January 2017Satisfaction of charge 1 in full (1 page)
11 January 2017Satisfaction of charge 2 in full (2 pages)
11 January 2017Satisfaction of charge 2 in full (2 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 35,000
(6 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 35,000
(6 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 35,000
(6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 35,000
(6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 35,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 35,000
(6 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 35,000
(6 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 35,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 03/03/09; full list of members (4 pages)
11 March 2009Return made up to 03/03/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 03/03/08; full list of members (4 pages)
1 April 2008Return made up to 03/03/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
15 April 2007Return made up to 03/03/07; full list of members (7 pages)
15 April 2007Return made up to 03/03/07; full list of members (7 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
28 June 2006Company name changed g r booth (dormant) LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed g r booth (dormant) LIMITED\certificate issued on 28/06/06 (2 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 03/03/03; full list of members (7 pages)
3 April 2003Return made up to 03/03/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 March 2002Return made up to 03/03/02; full list of members (6 pages)
26 March 2002Return made up to 03/03/02; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 03/03/99; full list of members (6 pages)
3 June 1999Return made up to 03/03/99; full list of members (6 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
19 March 1999Company name changed G. R. booth LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed G. R. booth LIMITED\certificate issued on 22/03/99 (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Declaration of assistance for shares acquisition (5 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 March 1999Declaration of assistance for shares acquisition (5 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1999Particulars of mortgage/charge (6 pages)
24 February 1999Particulars of mortgage/charge (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1998Return made up to 03/03/98; full list of members (6 pages)
11 March 1998Return made up to 03/03/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1997Return made up to 03/03/97; full list of members (6 pages)
27 March 1997Return made up to 03/03/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
27 March 1996Return made up to 27/03/96; no change of members (4 pages)
27 March 1996Return made up to 27/03/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 March 1995Return made up to 27/03/95; no change of members (4 pages)
27 March 1995Return made up to 27/03/95; no change of members (4 pages)