About

Registered Number: 02863886
Date of Incorporation: 19/10/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2019 (5 years and 4 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

C.G.R. Booth Developments Ltd was registered on 19 October 1993 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALFREMAN, Piers 28 May 1998 14 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2019
LIQ14 - N/A 27 August 2019
LIQ03 - N/A 13 February 2019
LIQ03 - N/A 31 January 2018
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2014
2.24B - N/A 16 December 2014
2.34B - N/A 04 December 2014
2.24B - N/A 15 July 2014
2.16B - N/A 14 March 2014
2.23B - N/A 04 March 2014
2.17B - N/A 30 January 2014
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
AD01 - Change of registered office address 13 December 2013
2.12B - N/A 12 December 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
287 - Change in situation or address of Registered Office 16 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
395 - Particulars of a mortgage or charge 10 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 10 October 2000
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 14 September 2000
395 - Particulars of a mortgage or charge 14 September 2000
395 - Particulars of a mortgage or charge 14 September 2000
395 - Particulars of a mortgage or charge 14 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 02 September 2000
395 - Particulars of a mortgage or charge 02 September 2000
395 - Particulars of a mortgage or charge 27 May 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 22 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 24 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 27 October 1995
MEM/ARTS - N/A 25 May 1995
AA - Annual Accounts 24 May 1995
CERTNM - Change of name certificate 15 May 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 06 April 1995
363s - Annual Return 03 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
395 - Particulars of a mortgage or charge 05 January 1994
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 April 2003 Fully Satisfied

N/A

Legal mortgage 16 December 2002 Fully Satisfied

N/A

Legal mortgage 02 April 2002 Fully Satisfied

N/A

Legal mortgage 13 September 2000 Fully Satisfied

N/A

Legal mortgage 13 September 2000 Fully Satisfied

N/A

Legal mortgage 13 September 2000 Fully Satisfied

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Legal mortgage 08 September 2000 Fully Satisfied

N/A

Legal mortgage 07 September 2000 Fully Satisfied

N/A

Legal mortgage 07 September 2000 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Legal mortgage 31 August 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal charge 17 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.