Company NameBoxskill Limited
DirectorChristopher Charles Moyes
Company StatusDissolved
Company Number03518534
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameChristopher Charles Moyes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address2 Greenwood Close
Farnsfield
Newark
Nottinghamshire
NG22 8DJ
Secretary NameAntony Terry Laughton
NationalityBritish
StatusCurrent
Appointed19 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address15 Hungerford Avenue
Trowbridge
Wiltshire
BA14 9ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Statement of affairs (7 pages)
28 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1999Appointment of a voluntary liquidator (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 10 ascot court white horse business par trowbridge wiltshire BA14 0XA (1 page)
15 April 1999Return made up to 27/02/99; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: the old school 2A st martins lane marshfield chippenham wiltshire SN14 8LZ (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Ad 24/06/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
3 July 1998£ nc 1000/1000000 24/06/98 (1 page)
3 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 1998Incorporation (13 pages)