Company NameBootseel Limited
Company StatusDissolved
Company Number02950280
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameBournemouth Flying Club Limited

Business Activity

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

Directors

Director NameStephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(9 years after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Secretary NameStephen John Read
NationalityBritish
StatusClosed
Appointed25 July 2003(9 years after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director NameSam Mark Goozee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address27 Highland Road
Wimborne
Dorset
BH21 2QL
Director NameMr Edward Brooks Beatty Monds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden House
Cuthburga Road
Wimborne
Dorset
BH21 1LH
Secretary NameMr Edward Brooks Beatty Monds
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden House
Cuthburga Road
Wimborne
Dorset
BH21 1LH
Director NameMr Piers Seymour Butler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1997)
RoleSolicitor
Correspondence AddressHillcrest Holtwood
Wimborne
Dorset
BH21 7DR
Director NameLewis John Norris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressDairy Cottage
Sopley Farm Buildings
Christchurch
Dorset
BH23 7AZ
Director NameMr William Ralph Norris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southern Avenue
West Moors
Ferndown
Dorset
BH22 0BH
Secretary NameMr William Ralph Norris
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southern Avenue
West Moors
Ferndown
Dorset
BH22 0BH
Director NameMr Edgar Colin Heathcote
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressGreenend Barn
Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameStephen John Read
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Secretary NameMary Frances Belcher
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address51 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameTurnector Limited (Corporation)
StatusResigned
Appointed24 February 1997(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 January 1998)
Correspondence Address8 Church Street
Wimborne
Dorset
BH21 1PN
Secretary NameTurners Nominees (Corporation)
StatusResigned
Appointed25 February 1997(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 January 1998)
Correspondence Address8 Church Street
Wimborne
Dorset
BH21 1PN

Location

Registered AddressElstree Aerodrome
Elstree
Borehamwood
Hertfordshire
WD6 3AW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
22 July 2004Return made up to 19/07/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 October 2002 (11 pages)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
21 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
3 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
20 February 2002Auditor's resignation (2 pages)
10 January 2002Auditor's resignation (2 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 February 2001Company name changed bournemouth flying club LIMITED\certificate issued on 22/02/01 (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
17 August 1999Return made up to 19/07/99; no change of members (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 July 1998Return made up to 19/07/98; full list of members (8 pages)
30 April 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned;director resigned (1 page)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998Registered office changed on 18/04/98 from: wessex house wimbourne monster dorset BH21 1PN (1 page)
18 April 1998New director appointed (3 pages)
6 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
14 July 1997Return made up to 19/07/97; no change of members (5 pages)
10 March 1997Secretary resigned;director resigned (1 page)
13 August 1996Return made up to 19/07/96; no change of members (6 pages)
14 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Return made up to 19/07/95; full list of members (10 pages)