Company NameMark Booth Electrical Limited
Company StatusDissolved
Company Number04647926
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Timothy Booth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 days after company formation)
Appointment Duration11 years, 6 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerfield Cottage
1 Manor Lane
Ollerton
Cheshire
WA16 8RF
Secretary NameJoanne Leslie Booth
NationalityBritish
StatusClosed
Appointed29 January 2003(2 days after company formation)
Appointment Duration11 years, 6 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressKerfield Cottage
1 Manor Lane
Ollerton
Cheshire
WA16 8RF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2 at £1Mr Mark Timothy Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£1,807
Cash£3,579
Current Liabilities£8,064

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mark Timothy Booth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mark Timothy Booth on 12 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Return made up to 27/01/09; full list of members (3 pages)
21 April 2009Return made up to 27/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 27/01/08; no change of members (6 pages)
13 February 2008Return made up to 27/01/08; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Return made up to 27/01/07; full list of members (6 pages)
23 March 2007Return made up to 27/01/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2006Return made up to 27/01/06; full list of members (6 pages)
9 March 2006Return made up to 27/01/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 March 2005Return made up to 27/01/05; full list of members (6 pages)
29 March 2005Return made up to 27/01/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2003Registered office changed on 26/04/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
27 January 2003Incorporation (6 pages)
27 January 2003Incorporation (6 pages)