Company NameThe Box Specialists Limited
DirectorsRonald Joseph Parker and Alan Philip Birkett
Company StatusDissolved
Company Number05371512
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Directors

Director NameMr Ronald Joseph Parker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glendale Close
Dingle
Liverpool
Merseyside
L8 9XT
Director NameAlan Philip Birkett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleIT
Correspondence Address1 Cory Place
Windsor Quay
Cardiff
South Glamorgan
CF11 7QB
Wales
Director NameLesley Gibbons
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(6 days after company formation)
Appointment Duration8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland View
6 Henry Street Smithybridge
Littleborough
Lancashire
OL15 0EW
Secretary NameLesley Gibbons
NationalityBritish
StatusResigned
Appointed28 February 2005(6 days after company formation)
Appointment Duration8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland View
6 Henry Street Smithybridge
Littleborough
Lancashire
OL15 0EW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Kroll Ltd
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 February 2007Dissolved (1 page)
16 November 2006Notice of move from Administration to Dissolution (12 pages)
8 June 2006Administrator's progress report (11 pages)
14 February 2006Statement of affairs (8 pages)
13 January 2006Statement of administrator's proposal (33 pages)
20 December 2005Resolutions
  • RES13 ‐ Sale of assets 05/12/05
(1 page)
24 November 2005Registered office changed on 24/11/05 from: glandwr industrial estate aberbeeg abertillery gwent NP13 2LN (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
16 November 2005Appointment of an administrator (1 page)
1 July 2005Particulars of contract relating to shares (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
20 April 2005Nc inc already adjusted 12/04/05 (1 page)
20 April 2005Ad 12/04/05--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Particulars of mortgage/charge (5 pages)
18 April 2005New director appointed (2 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 151 ormskirk road rainford st helens merseyside WA11 8HR (1 page)
22 February 2005Incorporation (12 pages)