Company NameA. Booth Ltd
Company StatusDissolved
Company Number01306222
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)
Dissolution Date10 March 2013 (11 years, 1 month ago)
Previous NameA. Booth (St. Pauls) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTerence Albert Dawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1977(3 months after company formation)
Appointment Duration35 years, 8 months (closed 10 March 2013)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood
Lee Chapel Lane Langdon Hills
Basildon
Essex
SS16 5NX
Secretary NameMr Alan John Dawson
NationalityBritish
StatusClosed
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 10 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Tindall Close
Harold Wood
Romford
Essex
RM3 0PB
Director NameMr Anthony Joseph Booth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 August 2011)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address37 Leydon Close
London
SE16 1PF

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

750 at £1Mr Anthony Joseph Booth
75.00%
Ordinary
250 at £1Terence Albert Dawson
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,205
Cash£4,862
Current Liabilities£47,294

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2013Final Gazette dissolved following liquidation (1 page)
10 March 2013Final Gazette dissolved following liquidation (1 page)
10 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
10 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
7 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 October 2011Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL United Kingdom on 10 October 2011 (2 pages)
10 October 2011Statement of affairs with form 4.19 (7 pages)
10 October 2011Statement of affairs with form 4.19 (7 pages)
10 October 2011Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL United Kingdom on 10 October 2011 (2 pages)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-30
(1 page)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2011Termination of appointment of Anthony Booth as a director (1 page)
5 August 2011Termination of appointment of Anthony Booth as a director (1 page)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 October 2010Registered office address changed from 16 Leadenhall Market London EC3V 1LR on 18 October 2010 (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(5 pages)
18 October 2010Registered office address changed from 16 Leadenhall Market London EC3V 1LR on 18 October 2010 (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Anthony Joseph Booth on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Terence Albert Dawson on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Anthony Joseph Booth on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Anthony Joseph Booth on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Terence Albert Dawson on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Terence Albert Dawson on 8 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 October 2008Return made up to 08/10/08; full list of members (4 pages)
17 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 October 2007Return made up to 08/10/07; no change of members (7 pages)
30 October 2007Return made up to 08/10/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 October 2006Return made up to 08/10/06; full list of members (7 pages)
23 October 2006Return made up to 08/10/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 April 2004Company name changed A. booth (st. Pauls) LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed A. booth (st. Pauls) LIMITED\certificate issued on 20/04/04 (2 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2003Return made up to 08/10/03; full list of members (7 pages)
29 September 2003Return made up to 08/10/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2002Return made up to 08/10/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
23 May 2001Full accounts made up to 30 November 2000 (10 pages)
23 May 2001Full accounts made up to 30 November 2000 (10 pages)
24 October 2000Return made up to 14/10/00; full list of members (6 pages)
24 October 2000Return made up to 14/10/00; full list of members (6 pages)
24 May 2000Full accounts made up to 30 November 1999 (10 pages)
24 May 2000Full accounts made up to 30 November 1999 (10 pages)
15 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
15 October 1999Return made up to 14/10/99; full list of members (6 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Full accounts made up to 30 November 1998 (12 pages)
1 April 1999Full accounts made up to 30 November 1998 (12 pages)
29 October 1998Return made up to 14/10/98; no change of members (6 pages)
29 October 1998Return made up to 14/10/98; no change of members (6 pages)
28 July 1998Full accounts made up to 30 November 1997 (12 pages)
28 July 1998Full accounts made up to 30 November 1997 (12 pages)
10 October 1997Return made up to 14/10/97; full list of members (6 pages)
10 October 1997Return made up to 14/10/97; full list of members (6 pages)
5 September 1997Full accounts made up to 30 November 1996 (12 pages)
5 September 1997Full accounts made up to 30 November 1996 (12 pages)
7 November 1996Return made up to 14/10/96; full list of members (6 pages)
7 November 1996Return made up to 14/10/96; full list of members (6 pages)
8 March 1996Full accounts made up to 30 November 1995 (12 pages)
8 March 1996Full accounts made up to 30 November 1995 (12 pages)
27 October 1995Return made up to 14/10/95; no change of members (4 pages)
27 October 1995Return made up to 14/10/95; no change of members (4 pages)
4 November 1980Annual return made up to 31/10/80 (5 pages)
4 November 1980Annual return made up to 31/10/80 (4 pages)