Company NameBoothmead Limited
Company StatusDissolved
Company Number01707806
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Howard Simpkin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(8 years, 5 months after company formation)
Appointment Duration23 years (closed 16 September 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAil-Wen 26 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary NameMrs Jennie Simpkin
NationalityBritish
StatusClosed
Appointed26 August 1995(12 years, 5 months after company formation)
Appointment Duration19 years (closed 16 September 2014)
RoleAdministrative Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressAil Wen 26 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameMrs Margaret Simpkin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 1997)
RoleSecretary
Correspondence Address45 Wheatfield
Stalybridge
Cheshire
SK15 2TZ
Secretary NameMrs Margaret Simpkin
NationalityBritish
StatusResigned
Appointed05 September 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 1995)
RoleCompany Director
Correspondence Address45 Wheatfield
Stalybridge
Cheshire
SK15 2TZ

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Howard Simpkin
50.00%
Ordinary
50 at £1Mrs Jennie Simpkin
50.00%
Ordinary

Financials

Year2014
Net Worth£20,789
Cash£29,536
Current Liabilities£11,996

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
14 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 February 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 9 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 19 August 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 September 2008Return made up to 05/09/08; full list of members (3 pages)
19 September 2008Return made up to 05/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 October 2006Return made up to 05/09/06; full list of members (2 pages)
19 October 2006Return made up to 05/09/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2005Return made up to 05/09/05; full list of members (2 pages)
7 September 2005Return made up to 05/09/05; full list of members (2 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Location of register of members (1 page)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 September 2004Return made up to 05/09/04; full list of members (6 pages)
23 September 2004Return made up to 05/09/04; full list of members (6 pages)
7 October 2003Return made up to 05/09/03; full list of members (6 pages)
7 October 2003Return made up to 05/09/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 September 2002Return made up to 05/09/02; full list of members (6 pages)
25 September 2002Return made up to 05/09/02; full list of members (6 pages)
27 June 2002Registered office changed on 27/06/02 from: priory house ellesmere avenue marple - stockport SK6 7AN (1 page)
27 June 2002Registered office changed on 27/06/02 from: priory house ellesmere avenue marple - stockport SK6 7AN (1 page)
10 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 September 2000Return made up to 05/09/00; full list of members (6 pages)
13 September 2000Return made up to 05/09/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 September 1998Return made up to 05/09/98; no change of members (4 pages)
17 September 1998Return made up to 05/09/98; no change of members (4 pages)
23 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
11 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 September 1996Return made up to 05/09/96; no change of members (4 pages)
17 September 1996Return made up to 05/09/96; no change of members (4 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
11 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)