Company NameBox Arrow Limited
Company StatusDissolved
Company Number02931461
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NamesTune Computers Limited and Think Station Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth James Peel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(2 weeks, 3 days after company formation)
Appointment Duration24 years, 3 months (closed 11 September 2018)
RoleComputer Consultant And Contra
Country of ResidenceEngland
Correspondence AddressKingshill Corner Kingshill
Chewton Mendip
Radstock
Somerset
BA3 4PD
Director NameMrs Sarah Ellen Peel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(10 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingshill Corner Kingshill
Chewton Mendip
Radstock
Somerset
BA3 4PD
Secretary NameSarah Ellen Peel
NationalityBritish
StatusClosed
Appointed20 October 2004(10 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 September 2018)
RoleConsultant
Correspondence AddressKingshill Corner Kingshill
Chewton Mendip
Radstock
Somerset
BA3 4PD
Secretary NameIan Stuart Peel
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 05 October 1994)
RolePR Consultant
Correspondence AddressMontafon Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Secretary NameJoan Peel
NationalityBritish
StatusResigned
Appointed05 October 1994(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressMontafon
Weston Close Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameJonathan Robert Ward
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2004)
RoleAccountant
Correspondence Address30 Parkfield Rank
Pucklechurch
Bristol
Avon
BS16 9NP
Secretary NameJonathan Robert Ward
NationalityBritish
StatusResigned
Appointed02 April 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2004)
RoleAccountant
Correspondence Address30 Parkfield Rank
Pucklechurch
Bristol
Avon
BS16 9NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekenpeel.com

Location

Registered AddressGround Floor Unit B Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kenneth James Peel
50.00%
Ordinary
1 at £1Sarah Ellen Peel
50.00%
Ordinary

Financials

Year2014
Net Worth£5,888
Cash£18,574
Current Liabilities£13,717

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 July 2017Registered office address changed from C/O Sjd (South West) Ltd Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 4 July 2017 (1 page)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 August 2012Registered office address changed from 17 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom on 28 August 2012 (1 page)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages)
18 June 2012Director's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages)
18 June 2012Secretary's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages)
18 June 2012Secretary's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages)
18 June 2012Director's details changed for Kenneth James Peel on 4 July 2011 (2 pages)
18 June 2012Director's details changed for Kenneth James Peel on 4 July 2011 (2 pages)
1 February 2012Registered office address changed from Unit 22 Midsomer Enterprise Pk Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 22 Midsomer Enterprise Pk Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom on 1 February 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Sarah Ellen Peel on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Kenneth James Peel on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Kenneth James Peel on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Sarah Ellen Peel on 1 January 2010 (1 page)
16 June 2010Director's details changed for Sarah Ellen Peel on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Sarah Ellen Peel on 1 January 2010 (1 page)
21 April 2010Registered office address changed from Burton Sweets Thornton House, Richmond Hill Bristol Avon BS8 1AT on 21 April 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Company name changed think station LTD\certificate issued on 28/07/09 (2 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 20/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 June 2006Return made up to 20/05/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Company name changed tune computers LIMITED\certificate issued on 24/06/05 (2 pages)
24 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 October 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004Director resigned (1 page)
9 September 2004Return made up to 20/05/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
2 July 2003Return made up to 20/05/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Return made up to 20/05/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
25 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
20 July 2000Registered office changed on 20/07/00 from: 71 queens road clifton bristol avon BS8 1QP (1 page)
7 June 2000Return made up to 20/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 May 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Registered office changed on 27/04/99 from: flat 3 14 park place clifton bristol BS8 1JP (1 page)
23 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 June 1998Return made up to 20/05/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 October 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
20 June 1997Return made up to 20/05/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 September 1996Registered office changed on 12/09/96 from: montafon weston close upton grey basingstoke hampshire RG25 2RX (1 page)
30 July 1996Return made up to 20/05/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
6 December 1995Director's particulars changed (2 pages)
7 June 1995Return made up to 20/05/95; full list of members (6 pages)
20 May 1994Incorporation (17 pages)