Company NameInvestmentend Limited
Company StatusDissolved
Company Number01588835
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)
Previous NameHenry Boot Investments Limited

Business Activity

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

Directors

Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
NationalityBritish
StatusClosed
Appointed01 October 2006(25 years after company formation)
Appointment Duration4 years (closed 12 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 12 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NamePeter Lewis Hawley
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressWoodside House 178 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9BY
Secretary NameMr Anthony Paul Cooper
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (2 pages)
17 June 2010Application to strike the company off the register (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 12
(5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 12
(5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 12
(5 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
11 March 2010Company name changed henry boot investments LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed henry boot investments LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
14 January 2010Termination of appointment of Anthony Cooper as a director (1 page)
14 January 2010Termination of appointment of Anthony Cooper as a director (1 page)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Paul Cooper on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Paul Cooper on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Paul Cooper on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
20 May 2008Full accounts made up to 31 December 2007 (11 pages)
20 May 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
22 June 2007Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 June 2007Full accounts made up to 31 December 2006 (10 pages)
15 June 2007Return made up to 04/06/07; full list of members (3 pages)
15 June 2007Return made up to 04/06/07; full list of members (3 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
7 June 2006Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page)
7 June 2006Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
20 June 2005Full accounts made up to 31 December 2004 (10 pages)
20 June 2005Full accounts made up to 31 December 2004 (10 pages)
10 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Return made up to 04/06/05; full list of members (3 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
23 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 June 2003Return made up to 04/06/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
4 June 2001Return made up to 04/06/01; full list of members (7 pages)
4 June 2001Return made up to 04/06/01; full list of members (7 pages)
16 June 2000Return made up to 04/06/00; full list of members (7 pages)
16 June 2000Return made up to 04/06/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1999Return made up to 04/06/99; full list of members (7 pages)
15 June 1999Return made up to 04/06/99; full list of members (7 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Return made up to 04/06/98; full list of members (7 pages)
12 June 1998Return made up to 04/06/98; full list of members (7 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Return made up to 04/06/97; full list of members (7 pages)
2 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
2 July 1996Return made up to 04/06/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
2 July 1996Return made up to 04/06/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
6 March 1986Memorandum and Articles of Association (22 pages)
6 March 1986Memorandum and Articles of Association (22 pages)