Company NameBooth Industries Group Limited
Company StatusDissolved
Company Number04242686
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Philip Comer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(17 years after company formation)
Appointment Duration1 year, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Secretary NameMr Simon Philip Comer
StatusClosed
Appointed02 July 2018(17 years after company formation)
Appointment Duration1 year, 5 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Russell David Haworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameWilliam Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Director NameRoy Gregory Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2003)
RoleChief Executive
Correspondence AddressHolme Lodge
Goadby
Leicestershire
LE7 9EE
Secretary NameWilliam Robson
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2005)
RoleFinance Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Director NameChristopher Lewis Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Monks Lane Acton
Nantwich
Cheshire
CW5 8LE
Secretary NameChristopher Lewis Jones
NationalityBritish
StatusResigned
Appointed19 October 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Monks Lane Acton
Nantwich
Cheshire
CW5 8LE
Director NameMr Robert Simon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford, Aish
South Brent
Devon
TQ10 9JG
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Station Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameMr Richard Peter Shuttleworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Hall Court
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Philip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed02 May 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Christopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Red Hall Court
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Wayne Pearson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Contact

Websitebooth-industries.co.uk
Telephone01204 366333
Telephone regionBolton

Location

Registered AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Redhall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
30 September 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
23 January 2019Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages)
16 November 2018Termination of appointment of Wayne Pearson as a director on 3 November 2018 (1 page)
16 November 2018Appointment of Mr Russell David Haworth as a director on 3 November 2018 (2 pages)
24 August 2018Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page)
9 July 2018Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages)
5 July 2018Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page)
3 April 2018Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page)
26 March 2018Appointment of Mr Wayne Pearson as a director on 19 March 2018 (2 pages)
9 February 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
5 July 2017Notification of Redhall Group Plc as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Notification of Redhall Group Plc as a person with significant control on 6 April 2016 (1 page)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 August 2016Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2014Termination of appointment of Richard Shuttleworth as a director (1 page)
18 June 2014Termination of appointment of Richard Shuttleworth as a director (1 page)
11 June 2014Appointment of Dr Christopher John Kelly as a director (2 pages)
11 June 2014Appointment of Dr Christopher John Kelly as a director (2 pages)
10 June 2014Appointment of Mr Philip Brierley as a director (2 pages)
10 June 2014Appointment of Mr Philip Brierley as a director (2 pages)
12 May 2014Appointment of Mr Christopher John Kelly as a secretary (2 pages)
12 May 2014Termination of appointment of Christopher Lewis Jones as a secretary (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a director (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a secretary (1 page)
12 May 2014Appointment of Mr Christopher John Kelly as a secretary (2 pages)
12 May 2014Termination of appointment of Christopher Lewis Jones as a director (1 page)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 November 2012Appointment of Mr Richard Peter Shuttleworth as a director (2 pages)
19 November 2012Appointment of Mr Richard Peter Shuttleworth as a director (2 pages)
16 November 2012Termination of appointment of John O'kane as a director (1 page)
16 November 2012Termination of appointment of John O'kane as a director (1 page)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
30 April 2012Registered office address changed from Po Box 50 Nelson Street Bolton Lancashire BL3 2AP on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Po Box 50 Nelson Street Bolton Lancashire BL3 2AP on 30 April 2012 (1 page)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 April 2011Termination of appointment of Robert Foster as a director (1 page)
5 April 2011Appointment of Mr John Peter O'kane as a director (2 pages)
5 April 2011Termination of appointment of Robert Foster as a director (1 page)
5 April 2011Appointment of Mr John Peter O'kane as a director (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 July 2006Return made up to 28/06/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 April 2006Company name changed redhall group LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed redhall group LIMITED\certificate issued on 06/04/06 (2 pages)
6 February 2006Company name changed jordan engineering (cumbria) lim ited\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed jordan engineering (cumbria) lim ited\certificate issued on 04/02/06 (2 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
14 July 2005Return made up to 28/06/05; full list of members (7 pages)
14 July 2005Return made up to 28/06/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 November 2004Auditor's resignation (1 page)
5 November 2004Auditor's resignation (1 page)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
30 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 August 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2001Registered office changed on 26/07/01 from: saint philips house saint phillips place birmingham west midlands B3 2PP (1 page)
26 July 2001Registered office changed on 26/07/01 from: saint philips house saint phillips place birmingham west midlands B3 2PP (1 page)
18 July 2001New secretary appointed;new director appointed (3 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 July 2001New secretary appointed;new director appointed (3 pages)
18 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
16 July 2001Company name changed meaujo (536) LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed meaujo (536) LIMITED\certificate issued on 16/07/01 (2 pages)
28 June 2001Incorporation (26 pages)
28 June 2001Incorporation (26 pages)