Company NameG. Booth Engineering Ltd
Company StatusDissolved
Company Number07937800
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGerald Booth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed06 February 2012(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gerald Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£10,137
Current Liabilities£10,515

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
9 February 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
9 February 2012Appointment of Gerald Booth as a director (2 pages)
9 February 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
9 February 2012Appointment of Gerald Booth as a director (2 pages)
6 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 February 2012Incorporation (20 pages)
6 February 2012Incorporation (20 pages)