G R BOOTH LIMITED
BIRDS ROYD LANE G R BOOTH (DORMANT) LIMITED G. R. BOOTH LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 1LQ

Company number 01575786
Status Active - Proposal to Strike off
Incorporation Date 22 July 1981
Company Type Private Limited Company
Address UNIT 3 THE SIDINGS, INDUSTRIAL PARK, BIRDS ROYD LANE, BRIGHOUSE, HD6 1LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement by Directors; Statement of capital on 13 February 2017 GBP 2 ; Solvency Statement dated 10/02/17. The most likely internet sites of G R BOOTH LIMITED are www.grbooth.co.uk, and www.g-r-booth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. G R Booth Limited is a Private Limited Company. The company registration number is 01575786. G R Booth Limited has been working since 22 July 1981. The present status of the company is Active - Proposal to Strike off. The registered address of G R Booth Limited is Unit 3 The Sidings Industrial Park Birds Royd Lane Brighouse Hd6 1lq. . BEAUMONT, Toni Elizabeth is a Secretary of the company. BRIGGS, Paul Robert is a Director of the company. FURNESS, John is a Director of the company. Secretary BOOTH, Robert Brook has been resigned. Secretary BRIGGS, Paul Robert has been resigned. Secretary GARSIDE, Maureen Anne has been resigned. Director BOOTH, Robert Brook has been resigned. Director GARSIDE, Maureen Anne has been resigned. Director MC GREGOR, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAUMONT, Toni Elizabeth
Appointed Date: 21 March 1999

Director
BRIGGS, Paul Robert
Appointed Date: 01 April 1993
75 years old

Director
FURNESS, John
Appointed Date: 22 February 1999
75 years old

Resigned Directors

Secretary
BOOTH, Robert Brook
Resigned: 22 February 1999
Appointed Date: 16 September 1996

Secretary
BRIGGS, Paul Robert
Resigned: 21 March 1999
Appointed Date: 22 February 1999

Secretary
GARSIDE, Maureen Anne
Resigned: 16 September 1996

Director
BOOTH, Robert Brook
Resigned: 22 February 1999
100 years old

Director
GARSIDE, Maureen Anne
Resigned: 16 September 1996
87 years old

Director
MC GREGOR, Peter
Resigned: 30 July 1993
95 years old

Persons With Significant Control

Brunswick Tooling Limited (Formerly G R Booth Limited)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G R BOOTH LIMITED Events

13 Feb 2017
Statement by Directors
13 Feb 2017
Statement of capital on 13 February 2017
  • GBP 2

13 Feb 2017
Solvency Statement dated 10/02/17
13 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

11 Jan 2017
Satisfaction of charge 1 in full
...
... and 79 more events
27 Apr 1988
Accounts for a small company made up to 31 March 1987

27 Apr 1988
Return made up to 28/03/88; full list of members

05 Feb 1987
Accounts for a small company made up to 31 March 1986

05 Feb 1987
Return made up to 31/12/86; full list of members

12 Jun 1986
Gazettable document

G R BOOTH LIMITED Charges

22 February 1999
Debenture deed
Delivered: 24 February 1999
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 February 1985
Single debenture
Delivered: 11 February 1985
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…