Company NameBoxhill & Headley Pest Control Limited
Company StatusDissolved
Company Number01248703
CategoryPrivate Limited Company
Incorporation Date12 March 1976(48 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Raymond Moorey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(23 years after company formation)
Appointment Duration9 years, 5 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RT
Director NameMr Stephen John Carroll
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(24 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 09 September 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Amethyst Drive
Sittingbourne
Kent
ME10 5JR
Secretary NameMr Stephen John Carroll
NationalityBritish
StatusClosed
Appointed12 May 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Amethyst Drive
Sittingbourne
Kent
ME10 5JR
Director NameMrs Alison Mary Harman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressAppletrees
Lower Road Forest Row
East Grinstead
East Sussex
RH18 5HE
Director NameMr Anthony Roland Harman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1996)
RolePest Controller
Correspondence AddressOld Barn
Meath Green Lane
Horley
Surrey
RH6 8HT
Director NameMr David Frank Penney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1996)
RolePest Controller
Correspondence Address39 Castle Drive
Horley
Surrey
RH6 9DB
Secretary NameMr David Frank Penney
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address39 Castle Drive
Horley
Surrey
RH6 9DB
Director NameMichael Lee Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1996(20 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressBarnby 12 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameRichard Stanley Whitworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address29 Fairlawn Park
Kettlewell Hill Horsell
Woking
Surrey
GU21 4HT
Secretary NamePeter Roger Edward Reynolds
NationalityBritish
StatusResigned
Appointed03 May 1996(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2000)
RoleSecretary
Correspondence Address39 Herons Place
Isleworth
Middlesex
TW7 7BE
Director NameMichael Robert Morgan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(20 years, 10 months after company formation)
Appointment Duration9 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressThe White House 18 Seaway Avenue
Friars Cliff
Christchurch
Dorset
BH23 4EX
Director NameDr Peter Karl Cottee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressMoore Lodge
Oldfield Road Heswall
Wirral
CH60 6SN
Wales
Director NameFranklin John Kneller
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2002)
RoleCompany Director
Correspondence AddressLittlehurst
91 Burgh Heath Road
Epsom
Surrey
KT17 4NT
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed03 July 2000(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Way
Esher
Surrey
KT10 8HQ
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed31 December 2005(29 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2006)
RoleCompany Director
Correspondence Address24 Mill Road
Lewes
East Sussex
BN7 2RU

Location

Registered AddressChancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£750,000

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
6 November 2007Return made up to 02/11/07; full list of members (3 pages)
17 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: heritage house 234 high street sutton surrey SM1 1NX (1 page)
18 January 2006Director's particulars changed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
14 November 2005Return made up to 02/11/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
6 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
25 November 2002Return made up to 02/11/02; full list of members (7 pages)
24 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
6 October 2002Auditor's resignation (1 page)
3 October 2002Director resigned (1 page)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Director's particulars changed (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Director resigned (1 page)
23 November 2000Return made up to 02/11/00; full list of members (8 pages)
25 August 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2000Location of register of members (1 page)
19 July 2000New director appointed (3 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 September 1999Return made up to 25/08/99; full list of members (6 pages)
1 August 1999Director's particulars changed (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Return made up to 25/08/98; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
18 August 1997Full accounts made up to 31 December 1996 (7 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (1 page)
27 February 1997Full accounts made up to 3 May 1996 (10 pages)
8 September 1996Return made up to 25/08/96; change of members (6 pages)
2 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: old barn meath green lane horley surrey RH6 8JA (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
31 August 1995Return made up to 25/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 1995Full accounts made up to 30 April 1995 (10 pages)
12 March 1976Incorporation (15 pages)