Company NameBoxbored UK Limited
Company StatusDissolved
Company Number05526482
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Martin Russell Fagan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Close
Bletchingley
Surrey
Rh1
Director NameMr Gifford Howard Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dome Hill
Caterham
Surrey
CR3 6EF
Secretary NameMr Martin Russell Fagan
NationalityBritish
StatusClosed
Appointed30 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Close
Bletchingley
Surrey
Rh1
Director NameJames Edgar Wild
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 Laburnham Court
124 Robin Hood Lane
Sutton
Surrey
SM1 2SE
Director NameMr Keith Wild
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush Lodge Windmill Lane
Epsom
Surrey
KT17 1HY
Secretary NameMrs Lynette Ann Wild
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBush Lodge Windmill Lane
Epsom
Surrey
KT17 1HY

Location

Registered AddressOrbital House
85 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,159
Cash£51,396
Current Liabilities£13,782

Accounts

Latest Accounts16 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
17 March 2009Total exemption small company accounts made up to 16 December 2008 (6 pages)
2 February 2009Accounting reference date shortened from 31/12/2008 to 16/12/2008 (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Return made up to 03/08/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / martin fagan / 11/09/2008 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
3 January 2008Director resigned (1 page)
29 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Return made up to 03/08/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
17 January 2006Registered office changed on 17/01/06 from: suite 4 1-2 station court 409-411 london road mitcham surrey CR4 4BG (1 page)
28 September 2005Registered office changed on 28/09/05 from: 4 station court 409-411 london road mitcham surrey CR4 4BG (1 page)
3 August 2005Incorporation (12 pages)