Company NameG.Boocock & Sons Limited
Company StatusDissolved
Company Number00687129
CategoryPrivate Limited Company
Incorporation Date21 March 1961(63 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBeverley Jane Boocock
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(36 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 21 March 2006)
RoleAdministration Assistant
Correspondence AddressThe Park Boosbeck Road
Skelton Green
Saltburn
Cleveland
TS12 2DG
Secretary NameJames Arthur Smith
NationalityBritish
StatusClosed
Appointed09 June 2005(44 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 March 2006)
RoleCompany Director
Correspondence AddressWhite House
Carlton In Cleveland
Stokesley
Cleveland
TS9 7DJ
Director NameAlan Richard Boocock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(30 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2005)
RoleMotor Engineer
Correspondence AddressThe Park
Boosbeck Road Skelton Green
Saltburn
Cleveland
TS12 2DG
Secretary NameGeorge Boocock
NationalityBritish
StatusResigned
Appointed25 September 1991(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address34 Warsett Crescent
North Skelton
Saltburn
Cleveland
TS12 2AL
Secretary NameBeverley Jane Boocock
NationalityBritish
StatusResigned
Appointed02 July 1997(36 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 September 2005)
RoleAdministration Assistant
Correspondence AddressThe Park Boosbeck Road
Skelton Green
Saltburn
Cleveland
TS12 2DG

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£1,352,187
Gross Profit£125,555
Net Worth£371,847
Cash£163,348
Current Liabilities£60,414

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
25 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2005Registered office changed on 08/08/05 from: holmbeck garage north skelton saltburn by the sea TS12 2AU (1 page)
22 July 2005Director resigned (1 page)
25 June 2005New secretary appointed (2 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Return made up to 25/09/04; full list of members (7 pages)
10 December 2003Accounts made up to 31 March 2003 (11 pages)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
24 December 2002Accounts made up to 31 March 2002 (11 pages)
22 November 2002Return made up to 25/09/02; full list of members (7 pages)
14 December 2001Accounts made up to 31 March 2001 (9 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
24 October 2000Return made up to 25/09/00; full list of members (6 pages)
2 October 2000Accounts made up to 31 March 2000 (9 pages)
5 November 1999Accounts made up to 31 March 1999 (9 pages)
27 September 1999Return made up to 25/09/99; full list of members (6 pages)
17 November 1998Accounts made up to 31 March 1998 (9 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
31 October 1997Return made up to 25/09/97; full list of members (6 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Accounts made up to 31 March 1997 (10 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
20 August 1996Accounts made up to 31 March 1996 (10 pages)
22 September 1995Return made up to 25/09/95; no change of members (4 pages)
4 September 1995Accounts made up to 31 March 1995 (10 pages)