Company NameBoxford Park Limited
Company StatusDissolved
Company Number04466603
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nigel Vaughan Furber
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
Director NameMr Christopher Hyland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBeech House Sefton Road
Middleton
Manchester
M24 4AB
Secretary NameMr Nigel Vaughan Furber
NationalityEnglish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Christopher Hyland
50.00%
Ordinary A
50 at £1Nigel Furber
50.00%
Ordinary

Financials

Year2014
Net Worth£36,826
Cash£88,032
Current Liabilities£56,777

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
15 April 2013Declaration of solvency (4 pages)
12 April 2013Registered office address changed from Beech House Sefton Road Middleton Manchester Lancs M24 4AB on 12 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 June 2010Director's details changed for Christopher Hyland on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Nigel Furber on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 September 2007Return made up to 21/06/07; no change of members (7 pages)
21 August 2007Registered office changed on 21/08/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
5 December 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
31 October 2006Return made up to 21/06/06; full list of members (7 pages)
21 September 2005Registered office changed on 21/09/05 from: south central 11 peter street manchester M2 5LG (1 page)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 July 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 June 2003Ad 31/03/03--------- £ si 99@1 (2 pages)
26 June 2003Notice of assignment of name or new name to shares (1 page)
26 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
25 June 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
27 June 2002Registered office changed on 27/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Incorporation (17 pages)