Company NameBox Farm Limited
Company StatusDissolved
Company Number01544043
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameJ.L. Easton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacquetta Pease
NationalityBritish
StatusClosed
Appointed01 August 1997(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address10 Leconfield Avenue
London
SW13 0LD
Director NameTrevor John Hollister
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 12 June 2001)
RoleBuilder
Correspondence Address197 Guildford Road
Lightwater
Surrey
GU18 5RB
Secretary NameJune Anne Taylor
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressRivendell New Road
Ascot
Berkshire
SL5 8QB
Director NameDonald Ivan Taylor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressRivendell
New Road
Ascot
Berkshire
SL5 8QB
Director NameJosephine Mary Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllendale Farm
Great Shefford
Hungerford
Berkshire
RG17 7DG

Location

Registered Address7 Royal Parade
Dawes Rd
Fulham
London
SW6 7RE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1997Return made up to 31/10/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 November 1995Company name changed J.L. easton LIMITED\certificate issued on 20/11/95 (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)