Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director Name | Mr Christopher Bywater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mellors Road Trafford Park Manchester M17 1PB |
Secretary Name | Mr Michael Joseph Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topps Farm Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.boxesonline.co.uk |
---|---|
Telephone | 01942 807060 |
Telephone region | Wigan |
Registered Address | 23 Mellors Road Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Christopher Bywater 50.00% Ordinary |
---|---|
500 at £1 | Mr Michael Joseph Whittaker 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Notification of Michael Whittaker as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Christopher Bywater as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Michael Whittaker as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Christopher Bywater as a person with significant control on 4 August 2017 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
6 April 2017 | Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 June 2014 | Registered office address changed from Unit N1-N2 Central Park Estate, Mosley Road Trafford Park, Manchester Lancashire M17 1PG on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from Unit N1-N2 Central Park Estate, Mosley Road Trafford Park, Manchester Lancashire M17 1PG on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 November 2008 | Return made up to 05/05/08; full list of members (4 pages) |
6 November 2008 | Return made up to 05/05/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 July 2006 | Return made up to 05/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 05/05/06; full list of members (7 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 June 2005 | Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 June 2005 | Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 May 2005 | Company name changed boxes on line LIMITED\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed boxes on line LIMITED\certificate issued on 25/05/05 (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Incorporation (17 pages) |
5 May 2005 | Incorporation (17 pages) |