Company NameBootle Bros.Limited
Company StatusDissolved
Company Number00529715
CategoryPrivate Limited Company
Incorporation Date27 February 1954(70 years, 2 months ago)
Dissolution Date25 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameValerie Ann Rose
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(37 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 25 April 2010)
RoleSecretary
Correspondence Address42 Southway
Carshalton Beeches
Surrey
SM5 4HW
Secretary NameValerie Ann Rose
NationalityBritish
StatusClosed
Appointed02 August 1991(37 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 25 April 2010)
RoleCompany Director
Correspondence Address42 Southway
Carshalton Beeches
Surrey
SM5 4HW
Director NameJohn Michael Chandler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(47 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 25 April 2010)
RoleContracts Manager Electrical C
Country of ResidenceUnited Kingdom
Correspondence Address126 Seaforth Gardens
Stoneleigh
Surrey
KT19 0NW
Director NameDennis Thomas Bootle
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1995)
RoleElectrical Engineer
Correspondence Address21 Springfield Road
Wallington
Surrey
SM6 0BD
Director NameReginald William Warren
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(37 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 August 1992)
RoleContracts Manager
Correspondence Address91 Mosslea Road
Whyteleafe
Surrey
CR3 0DS
Director NameMrs Evelyn Carol Williams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(38 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2007)
RoleOffice Manager
Correspondence Address55 Pine Ridge
Carshalton
Surrey
SM5 4QQ

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,277
Cash£92
Current Liabilities£78,872

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2010Final Gazette dissolved following liquidation (1 page)
25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: 42B banstead road carshalton surrey SM5 3NW (1 page)
10 July 2007Registered office changed on 10/07/07 from: 42B banstead road carshalton surrey SM5 3NW (1 page)
5 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2007Statement of affairs (7 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Statement of affairs (7 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
17 August 2006Return made up to 24/07/06; full list of members (3 pages)
17 August 2006Return made up to 24/07/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 August 2005Return made up to 24/07/05; full list of members (3 pages)
17 August 2005Return made up to 24/07/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2004Return made up to 24/07/04; full list of members (8 pages)
23 August 2004Return made up to 24/07/04; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 24/07/03; full list of members (8 pages)
8 August 2003Return made up to 24/07/03; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 August 2002Return made up to 24/07/02; full list of members (8 pages)
19 August 2002Return made up to 24/07/02; full list of members (8 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
21 August 2000Return made up to 02/08/00; full list of members (7 pages)
21 August 2000Return made up to 02/08/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Registered office changed on 29/06/99 from: 6A north street carshalton surrey SM5 2HX (1 page)
29 June 1999Registered office changed on 29/06/99 from: 6A north street carshalton surrey SM5 2HX (1 page)
28 August 1998Return made up to 02/08/98; no change of members (4 pages)
28 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1997Return made up to 02/08/97; no change of members (4 pages)
5 August 1997Return made up to 02/08/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1996Return made up to 02/08/96; full list of members (6 pages)
13 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)