Company NameCromer Box Company Limited
Company StatusDissolved
Company Number04851526
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date2 July 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Susan Lindsay Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFayre Lodge
The Street
Weybourne
Norfolk
NR25 7SY
Secretary NameMs Susan Lindsay Brown
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFayre Lodge
The Street
Weybourne
Norfolk
NR25 7SY
Director NameJohn Lilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRambler Cottage
The Street
Baconsthorpe
Norfolk
NR25 6AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£151
Cash£2,357
Current Liabilities£2,206

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 March 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 September 2006Return made up to 31/07/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 December 2005Director resigned (1 page)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 August 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 September 2003Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 July 2003Incorporation (30 pages)
31 July 2003New secretary appointed;new director appointed (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (1 page)