Company NameBooth Erection Site Services Limited
Company StatusDissolved
Company Number02070586
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Previous NameF.J. Booth Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Hore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Croft
Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameMr Peter Muir
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressLineside Cottage
Ryehill Station Road
Greatayton
Cleveland
TS9 6HE
Secretary NameMr David Hore
NationalityBritish
StatusCurrent
Appointed29 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Croft
Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameSean Brockbank
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(9 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address20 Stanhope Road
Grangefield
Stockton
Cleveland
TS18 4LS

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,635
Cash£584
Current Liabilities£349,513

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2004Dissolved (1 page)
9 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2001Statement of affairs (7 pages)
1 May 2001Registered office changed on 01/05/01 from: lower commercial street middlesbrough cleveland TS2 1PP (1 page)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 December 1999Return made up to 29/12/99; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 29/12/98; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)