Company NameColin G.R. Booth (Holdings) Limited
Company StatusDissolved
Company Number01547260
CategoryPrivate Limited Company
Incorporation Date25 February 1981(43 years, 2 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 03 April 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr David Ian Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 1991(10 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 October 1991)
RoleSecretary
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Secretary NameMr David Ian Price
NationalityEnglish
StatusResigned
Appointed28 September 1991(10 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 October 1991)
RoleCompany Director
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed20 October 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressSimon House
2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2000First Gazette notice for voluntary strike-off (1 page)
10 November 2000Return made up to 28/09/00; full list of members (7 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 October 2000Application for striking-off (1 page)
30 August 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1999Return made up to 28/09/99; no change of members (5 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1998Return made up to 28/09/98; no change of members (7 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
29 October 1997Return made up to 28/09/97; full list of members (8 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
30 October 1996Return made up to 28/09/96; no change of members (8 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 October 1995New director appointed (6 pages)
10 October 1995Return made up to 28/09/95; full list of members (14 pages)
5 July 1995Director's particulars changed (4 pages)