Company NameBooths Distilleries Limited
DirectorsDiageo Corporate Officer A Limited and Diageo Corporate Officer B Limited
Company StatusDissolved
Company Number00054681
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameMichael John Rogers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address48 Roding Way
Wickford
Essex
SS12 9BB
Director NameIan Henry Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressWoodhill
Tilford
Farnham
Surrey
GU10 2BW
Director NameJohn William Smart
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameMr Paul Gilbert Antrobus
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameNeilson Thomas Kerr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleSecretarial Assistantt
Correspondence Address2 The Crescent
Morningside Drive
Edinburgh
EH10 5NX
Scotland
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(97 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,590,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 June 2007Dissolved (1 page)
5 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of solvency (3 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Registered office changed on 27/09/06 from: 8 henrietta place london W1G 0NB (1 page)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 April 2005Return made up to 16/04/05; full list of members (2 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 April 2004Return made up to 16/04/04; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 May 2003Return made up to 16/04/03; full list of members (4 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 16/04/02; full list of members (5 pages)
6 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 May 2001Return made up to 16/04/01; no change of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 April 2000Return made up to 16/04/00; no change of members (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
13 May 1999Return made up to 16/04/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
21 December 1998Location of register of members (1 page)
21 December 1998Location of register of directors' interests (1 page)
21 December 1998Registered office changed on 21/12/98 from: 39 portman square london W1H 0EE (1 page)
13 July 1998Return made up to 16/04/98; full list of members (8 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (1 page)
17 April 1998Director resigned (1 page)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Director's particulars changed (1 page)
23 April 1997Return made up to 16/04/97; no change of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Return made up to 16/04/96; no change of members (5 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 April 1995Return made up to 16/04/95; full list of members (14 pages)
28 May 1993Memorandum and Articles of Association (4 pages)