UKBizDB.co.uk

BOOSTFINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boostfine Limited. The company was founded 46 years ago and was given the registration number 01326890. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BOOSTFINE LIMITED
Company Number:01326890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 1977
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Secretary31 March 2003Active
1066, London Road, Leigh On Sea, SS9 3NA

Director31 March 2003Active
14 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ

Secretary30 June 1995Active
1 Hopkins Close, Gidea Park, Romford, RM2 6HG

Secretary-Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director31 March 2003Active
14 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ

Director-Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director31 March 2014Active
1 Hopkins Close, Gidea Park, Romford, RM2 6HG

Director-Active

People with Significant Control

Mr Daniel Hourihan
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Hourihan
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-17Resolution

Resolution.

Download
2018-09-25Gazette

Gazette filings brought up to date.

Download
2018-08-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-05-25Capital

Capital cancellation shares.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.