Company NameRadiator Booster Limited
Company StatusDissolved
Company Number06319899
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date8 May 2018 (6 years ago)
Previous NamesThe Radiator Booster Company Limited and Booster Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David James Haydon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address11 Spindle Beams
Rochford
Essex
SS4 1EH
Secretary NameCatherine Maria Haydon
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Spindle Beams
Rochford
Essex
SS4 1EH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteradiatorbooster.com
Email address[email protected]
Telephone01452 621888
Telephone regionGloucester

Location

Registered Address40 Hackamore
Benfleet
Essex
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David James Haydon
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,721
Cash£2,437
Current Liabilities£71,241

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
19 June 2015Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB to 40 Hackamore Benfleet Essex SS7 3DU on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB to 40 Hackamore Benfleet Essex SS7 3DU on 19 June 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 November 2011Change of name notice (2 pages)
9 November 2011Change of name notice (2 pages)
9 November 2011Company name changed booster LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
9 November 2011Company name changed booster LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
25 June 2009Company name changed the radiator booster company LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed the radiator booster company LIMITED\certificate issued on 27/06/09 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
23 July 2007Incorporation (17 pages)
23 July 2007Incorporation (17 pages)