Company NameBoxparts Limited
Company StatusDissolved
Company Number05982130
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Uwe Dewinter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lock Chase
Blackheath
London
SE3 9HA
Director NameMr Anthony Peter John Joy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashworths
Rochford
Essex
SS4 3EF
Director NameDavid Joy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 West Park Avenue
Billericay
Essex
Cm12
Secretary NameMr Anthony Peter John Joy
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashworths
Rochford
Essex
SS4 3EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 January 2009Return made up to 30/10/08; full list of members (4 pages)
2 January 2009Return made up to 30/10/08; full list of members (4 pages)
15 August 2008Accounts made up to 31 March 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2008Return made up to 30/10/07; full list of members (2 pages)
31 January 2008Return made up to 30/10/07; full list of members (2 pages)
21 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
21 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Ad 30/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007Ad 30/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)