Company NameBoxsizer Ltd
Company StatusDissolved
Company Number09023376
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Kenneth Cadec
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Philip Derek Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMr Christopher John Stevens
StatusClosed
Appointed09 June 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2018)
RoleCompany Director
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Christopher John Stevens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Sunfield Business Park New Mill Road
Finchampstead
Wokingham
Berkshire
RG40 4QT
Director NameMr David Samuel Hayward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Sunfield Business Park New Mill Road
Finchampstead
Wokingham
RG40 4QT
Director NameMr Douglas John Reilly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2017)
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Sunfield Business Park New Mill Road
Finchampstead
Wokingham
RG40 4QT

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

250 at £0.1David Hayward
25.00%
Ordinary
250 at £0.1Douglas Reilly
25.00%
Ordinary
200 at £0.1Paul Cadec
20.00%
Ordinary
175 at £0.1Philip Moore
17.50%
Ordinary
125 at £0.1Christopher Stevens
12.50%
Ordinary

Financials

Year2014
Net Worth-£26,094
Current Liabilities£26,298

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2017Registered office address changed from Unit 12 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 14 August 2017 (2 pages)
7 August 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 June 2017Termination of appointment of Douglas John Reilly as a director on 3 May 2017 (1 page)
8 June 2017Termination of appointment of David Samuel Hayward as a director on 3 May 2017 (1 page)
31 May 2017Registered office address changed from Unit 10 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to Unit 12 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 31 May 2017 (1 page)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Termination of appointment of Christopher John Stevens as a director on 3 May 2015 (1 page)
21 May 2015Termination of appointment of Christopher John Stevens as a director on 3 May 2015 (1 page)
27 June 2014Sub-division of shares on 23 June 2014 (5 pages)
27 June 2014Resolutions
  • RES13 ‐ Subdivision of shares 23/06/2014
(1 page)
23 June 2014Appointment of Mr Douglas John Reilly as a director (2 pages)
18 June 2014Appointment of Mr David Samuel Hayward as a director (2 pages)
9 June 2014Appointment of Mr Paul Kenneth Cadec as a director (2 pages)
9 June 2014Appointment of Mr Christopher John Stevens as a secretary (2 pages)
9 June 2014Appointment of Mr Philip Derek Moore as a director (2 pages)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)