Company NameBoxer Chemicals Limited
Company StatusDissolved
Company Number03683418
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date30 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRita Daley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2004(5 years after company formation)
Appointment Duration16 years, 10 months (closed 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Birchfield Drive
Boothstown Worsley
Manchester
Lancashire
M28 1ND
Director NameMr Alan James Daley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Birchfield Drive
Boothstown
Manchester
Greater Manchester
M28 1ND
Secretary NameMr Alan James Daley
NationalityBritish
StatusClosed
Appointed15 March 2004(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Birchfield Drive
Boothstown
Manchester
Greater Manchester
M28 1ND
Director NameMr Andrew Mark Daley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(10 years after company formation)
Appointment Duration11 years, 10 months (closed 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southlands Place
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameWilfred Stirrup
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Pembroke Court
Pendlebury Swinton
Manchester
M27 4DY
Secretary NameJoyce Stirrup
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Pembroke Court
Pendlebury Swinton
Manchester
M27 4DY
Secretary NameJoyce Holmes
NationalityBritish
StatusResigned
Appointed01 January 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2004)
RoleDirector/Company Secretary
Correspondence Address4 Stelfox Street
Eccles
Manchester
M30 7DH
Director NameEve Daley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address17 Issott Street
Barnsley
South Yorkshire
S71 1QF
Director NameJoyce Holmes
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address4 Stelfox Street
Eccles
Manchester
M30 7DH
Director NameMr Anthony William Law
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birchfield Drive Boothstown
Worsley
Manchester
M28 1ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTrafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£21,058
Cash£37,499
Current Liabilities£303,167

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2017Liquidators' statement of receipts and payments to 9 August 2017 (16 pages)
10 October 2016Liquidators' statement of receipts and payments to 9 August 2016 (14 pages)
16 October 2015Liquidators statement of receipts and payments to 9 August 2015 (13 pages)
16 October 2015Liquidators statement of receipts and payments to 9 August 2015 (13 pages)
16 October 2015Liquidators' statement of receipts and payments to 9 August 2015 (13 pages)
17 October 2014Liquidators statement of receipts and payments to 9 August 2014 (14 pages)
17 October 2014Liquidators' statement of receipts and payments to 9 August 2014 (14 pages)
17 October 2014Liquidators statement of receipts and payments to 9 August 2014 (14 pages)
11 October 2013Liquidators statement of receipts and payments to 9 August 2013 (11 pages)
11 October 2013Liquidators statement of receipts and payments to 9 August 2013 (11 pages)
11 October 2013Liquidators' statement of receipts and payments to 9 August 2013 (11 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 October 2012Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 8 October 2012 (2 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Statement of affairs with form 4.19 (12 pages)
1 June 2012Termination of appointment of Anthony Law as a director (1 page)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 10
(8 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Registered office address changed from Unit a2 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LX United Kingdom on 22 June 2011 (1 page)
18 March 2011Registered office address changed from Unit 8 the Courtyard 86 Worsley Road Winton Eccles Greater Manchester M30 8LS on 18 March 2011 (1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
12 January 2011Director's details changed for Andrew Mark Daley on 15 December 2010 (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 December 2009Director's details changed for Rita Daley on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Alan James Daley on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Anthony William Law on 15 December 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Andrew Mark Daley on 15 December 2009 (2 pages)
16 November 2009Sub-division of shares on 5 August 2009 (1 page)
16 November 2009Sub-division of shares on 5 August 2009 (1 page)
16 November 2009Resolutions
  • RES13 ‐ Subdivision 05/08/2009
(1 page)
3 November 2009Annual return made up to 15 December 2007 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 December 2008 with a full list of shareholders (4 pages)
26 March 2009Director appointed anthony william law (1 page)
26 March 2009Director appointed andrew mark daley (1 page)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
12 January 2007Return made up to 15/12/06; full list of members (8 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 February 2006Return made up to 15/12/05; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Registered office changed on 10/05/04 from: 4 stelfox street eccles manchester lancashire M30 7DH (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Return made up to 15/12/02; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 January 2002Return made up to 15/12/01; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 May 2001Director resigned (1 page)
8 February 2001Return made up to 15/12/00; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
6 March 2000Return made up to 15/12/99; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: 229 nether street london N3 1NT (1 page)
25 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
15 December 1998Incorporation (12 pages)