Company NameBrainbox Consulting Limited
Company StatusDissolved
Company Number04935719
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameFreezestatus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Paul Chadwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(1 month after company formation)
Appointment Duration7 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Secretary NameSandra Elizabeth Chadwick
NationalityBritish
StatusClosed
Appointed19 November 2003(1 month after company formation)
Appointment Duration7 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address174 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameSandra Elizabeth Chadwick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(6 years after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address174 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,362
Cash£163
Current Liabilities£1,525

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(12 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(12 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Appointment of Sandra Elizabeth Chadwick as a director (3 pages)
27 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
27 November 2009Appointment of Sandra Elizabeth Chadwick as a director (3 pages)
27 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Director's Change of Particulars / simon chadwick / 25/11/2008 / HouseName/Number was: , now: 174; Street was: 174 bramhall moor lane, now: bramhall moor lane; Occupation was: it consultant, now: company director (1 page)
2 December 2008Return made up to 17/10/08; no change of members (4 pages)
2 December 2008Return made up to 17/10/08; no change of members (4 pages)
2 December 2008Director's change of particulars / simon chadwick / 25/11/2008 (1 page)
29 October 2007Return made up to 17/10/07; no change of members (6 pages)
29 October 2007Return made up to 17/10/07; no change of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2005Return made up to 17/10/05; full list of members (6 pages)
26 October 2005Return made up to 17/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 October 2004Return made up to 17/10/04; full list of members (6 pages)
26 October 2004Return made up to 17/10/04; full list of members (6 pages)
18 February 2004Company name changed freezestatus LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed freezestatus LIMITED\certificate issued on 18/02/04 (2 pages)
24 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 December 2003Registered office changed on 09/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 2003New secretary appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
17 October 2003Incorporation (17 pages)