About

Registered Number: 05053150
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2018 (5 years and 7 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Booysen Ltd was registered on 24 February 2004, it's status is listed as "Dissolved". Healey, William Laurence, Healey, Claire, Healey, Sylvia Mavis are listed as the directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, William Laurence 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HEALEY, Claire 10 November 2008 27 August 2014 1
HEALEY, Sylvia Mavis 24 February 2004 10 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2018
LIQ13 - N/A 26 June 2018
LIQ03 - N/A 05 September 2017
AD01 - Change of registered office address 01 February 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
AD01 - Change of registered office address 26 May 2016
AD01 - Change of registered office address 05 June 2015
RESOLUTIONS - N/A 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2015
4.70 - N/A 03 June 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
CH01 - Change of particulars for director 29 August 2014
DISS40 - Notice of striking-off action discontinued 22 July 2014
AD01 - Change of registered office address 18 July 2014
AD01 - Change of registered office address 18 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 06 July 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 November 2010
AAMD - Amended Accounts 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 April 2005
225 - Change of Accounting Reference Date 15 February 2005
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.