Company NameCustom Box Machines Ltd
Company StatusDissolved
Company Number05870032
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Cole
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleInsurance Assessor
Country of ResidenceEngland
Correspondence Address27 Wentworth Drive
Sale
Cheshire
M33 6PW
Secretary NameHLM Secretaries Limited (Corporation)
StatusClosed
Appointed07 July 2006(same day as company formation)
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Cole
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Secretary's details changed for Hlm Secretaries Limited on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Robert Cole on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Robert Cole on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Hlm Secretaries Limited on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 September 2008Secretary's change of particulars / hlm secretaries LIMITED / 01/08/2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from 1ST floor hlm secretaries LTD 25 stamford street altrincham cheshire WA14 1EX (1 page)
4 September 2008Return made up to 07/07/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Location of debenture register (1 page)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Registered office changed on 12/07/07 from: hlm secretaries LTD 9TH floor, st james 79 oxford street manchester M1 6FQ (1 page)
12 July 2007Return made up to 07/07/07; full list of members (2 pages)
7 July 2006Incorporation (9 pages)