Company NameBooth Remedial Systems Limited
Company StatusDissolved
Company Number02705790
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)
Previous NameHydra Remedial Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr Raymond George Trott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address4 Deben Avenue
St Ives
Huntingdon
Cambridgeshire
PE17 6FQ
Secretary NameMr John Lewis Daniels
NationalityBritish
StatusClosed
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 02 December 1997)
RoleSecretary
Correspondence Address39 Towgood Way
St Neots
Huntingdon
Cambridgeshire
PE19 4RP
Director NameMr David Richard Arthur Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleGroup Sales & Marketing Direct
Correspondence Address78 Fishpool Street
St Albans
Hertfordshire
AL3 4RX
Director NameMr Raymond Sidney Millard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address13 Park Road
Buckden
St. Neots
Cambridgeshire
PE19 5SL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration2 weeks (resigned 06 May 1992)
RoleSolicitor Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration2 weeks (resigned 06 May 1992)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration2 weeks (resigned 06 May 1992)
RoleSolicitor
Correspondence Address12 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration2 weeks (resigned 06 May 1992)
RoleSolicitor Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameBrian Philip Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressThornton Lodge
West Lane Thornton
Bradford
Yorkshire
BD13 3HX
Director NameMr Brenton Bedford Williams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 1994)
RoleCommercial Director
Correspondence Address51 Lydon Road
Bramham Mead
Bramham
West Yorkshire
Ls23

Location

Registered AddressCoopers And Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1997Receiver ceasing to act (1 page)
20 February 1997Receiver's abstract of receipts and payments (3 pages)
22 April 1996Receiver's abstract of receipts and payments (3 pages)
3 July 1995Administrative Receiver's report (32 pages)
26 June 1995Registered office changed on 26/06/95 from: scawby station brigg south humberside DN20 9DS (1 page)
21 April 1995Appointment of receiver/manager (2 pages)