Company NameM E Boothby Limited
Company StatusDissolved
Company Number04819673
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date9 May 2006 (17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Ernest Boothby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleTheatrical Agent
Correspondence Address66 High Street West
Coatham
Redcar
Cleveland
TS10 1SG
Secretary NameJamie Nixon
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleEngineer
Correspondence Address116 High Street West
Coatham
Redcar
Cleveland
TS10 1SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 High Street West
Coatham
Redcar
Cleveland
TS10 1SG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Financials

Year2014
Net Worth£694
Cash£1,709
Current Liabilities£1,703

Accounts

Latest Accounts31 July 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
14 September 2005Application for striking-off (1 page)
15 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 June 2005Return made up to 03/07/05; full list of members (6 pages)
25 June 2005Registered office changed on 25/06/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2004Return made up to 03/07/04; full list of members (6 pages)
3 October 2003Secretary's particulars changed (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)