Company NameBoxwave Ltd
Company StatusDissolved
Company Number06174129
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date4 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chris John Harman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (closed 04 December 2021)
RoleCAD Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address77 Favell Drive
Furzton
Milton Keynes
Buckinghamshire
MK4 1AX
Secretary NameMiss Sarah Anne Hayes
StatusClosed
Appointed04 July 2007(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 04 December 2021)
RoleCompany Director
Correspondence Address2 Lyttleton Court
Birmingham Street
Halesowen
West Midlands
B63 3HN
Director NameNW Management (Incorporations) Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressNw House
Milburn Road
Bournemouth
Dorset
BH4 9HJ
Secretary NameNW Management (Secretariat) Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressNw House
Milburn Road
Bournemouth
Dorset
BH4 9HJ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£1,784
Cash£2,578
Current Liabilities£37,454

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (11 pages)
9 June 2016Liquidators statement of receipts and payments to 19 May 2016 (12 pages)
9 June 2016Liquidators' statement of receipts and payments to 19 May 2016 (12 pages)
3 June 2015Liquidators statement of receipts and payments to 19 May 2015 (11 pages)
3 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (11 pages)
9 June 2014Liquidators' statement of receipts and payments to 19 May 2014 (12 pages)
9 June 2014Liquidators statement of receipts and payments to 19 May 2014 (12 pages)
6 June 2013Liquidators statement of receipts and payments to 19 May 2013 (10 pages)
6 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (10 pages)
1 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (10 pages)
1 June 2012Liquidators statement of receipts and payments to 19 May 2012 (10 pages)
7 November 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 November 2011 (2 pages)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2011Statement of affairs with form 4.19 (5 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Registered office address changed from 77 Favell Drive Furzton Milton Keynes Buckinghamshire MK4 1AX United Kingdom on 10 May 2011 (2 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Director's details changed for Chris Harman on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Flat 73 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH on 24 June 2010 (1 page)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Secretary's change of particulars / sarah hayes / 27/08/2009 (1 page)
27 April 2009Return made up to 20/03/09; full list of members (3 pages)
22 April 2009Director's change of particulars / chris harman / 11/03/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from flat 73 sapphire house 315 south row milton keynes MK9 2FH (1 page)
31 March 2009Director's change of particulars / chris harman / 11/03/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 2 holton hill emerson valley milton keynes MK4 2HN (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 20/03/08; full list of members (3 pages)
28 March 2008Secretary appointed miss sarah hayes (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: nw house, milburn road bournemouth dorset BH4 9HJ (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
20 March 2007Incorporation (18 pages)