Company NameInstant-Shut Box Company Limited
DirectorsEllen Julia Anne Boughem and Ian James Perryman
Company StatusDissolved
Company Number00800752
CategoryPrivate Limited Company
Incorporation Date14 April 1964(60 years ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameEllen Julia Anne Boughem
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address177 Rainham Road North
Becontree Heath
Dagenham
Essex
RM10 7EH
Director NameIan James Perryman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressTudor Lodge 34 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMrs Anne Perryman
NationalityBritish
StatusCurrent
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressTudor Lodge 34 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN

Location

Registered AddressRifsons Saud
63-64 Charles Lane
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£318,336
Gross Profit£100,521
Net Worth-£29,158
Cash£189
Current Liabilities£117,409

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 August 2001Dissolved (1 page)
9 May 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Registered office changed on 26/10/98 from: 71A fairfield road bow london E3 2QA (1 page)
23 October 1998Appointment of a voluntary liquidator (2 pages)
23 October 1998Statement of affairs (10 pages)
23 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 June 1997 (9 pages)
29 January 1997Return made up to 28/01/97; full list of members (6 pages)
26 September 1996Full accounts made up to 30 June 1996 (9 pages)
29 January 1996Return made up to 28/01/96; no change of members (4 pages)
2 January 1996Full accounts made up to 30 June 1995 (9 pages)