Company NameRed Box Marketing UK Limited
Company StatusDissolved
Company Number05855016
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Secretary NameMrs Margaret Susan Jones
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1 at £1Barry Jones
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
30 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from Parkside House, 167 Chorley New Road, Bolton Lancashire BL1 4RA on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Parkside House, 167 Chorley New Road, Bolton Lancashire BL1 4RA on 23 June 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
3 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page)
9 August 2010Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 October 2008Return made up to 22/06/08; full list of members (3 pages)
28 October 2008Return made up to 22/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Ad 22/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Ad 22/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Incorporation (16 pages)