Company NameGordon Box Limited
Company StatusDissolved
Company Number01841074
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Michael Box
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleSalesman
Correspondence Address108 Brampton Road
Carlisle
Cumbria
Director NameGordon Box
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleSalesman
Correspondence Address12 Lingey Close
Dalston
Carlisle
Ca5
Director NameMargaret Box
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address12 Lingey Close
Dalston
Carlisle
Cumbria
Ca5
Secretary NameMargaret Box
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address12 Lingey Close
Dalston
Carlisle
Cumbria
Ca5

Location

Registered AddressRobson Rhodes Colwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2000Dissolved (1 page)
6 October 1999Liquidators statement of receipts and payments (5 pages)
6 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Registered office changed on 11/12/96 from: upperby service station upperby road carlisle CA2 4HU (1 page)
10 December 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)