Company NameTick The Box Properties Limited
Company StatusDissolved
Company Number06306852
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark McNally
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Manor Drive
Royton
Oldham
Lancashire
OL2 6EZ
Secretary NameMichael McNally
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Wall Green
Huddersfield Road, Denshaw
Oldham
Lancashire
OL3 5SB

Location

Registered AddressBank Chambers 1 Shaw Road
Newhey
Rochdale
Lancs
OL16 4LU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,402
Current Liabilities£60,604

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

11 January 2008Delivered on: 24 January 2008
Persons entitled: Marsh Finance Limited

Classification: Legal charge
Secured details: £95,000 and all other monies due or to become due.
Particulars: 31 torwood road chadderton oldham.
Outstanding
11 January 2008Delivered on: 24 January 2008
Persons entitled: Marsh Finance Limited

Classification: Legal charge
Secured details: £93,575 and all other monies due or to become due.
Particulars: 33 welbeck avenue chadderton oldham.
Outstanding
5 November 2007Delivered on: 22 November 2007
Persons entitled: Marsh Finance Limited

Classification: Legal charge
Secured details: £60,582 and all other monies due or to become due.
Particulars: 50 taurus street oldham.
Outstanding
19 October 2007Delivered on: 27 October 2007
Persons entitled: Marsh Finance Limited

Classification: Legal charge
Secured details: £85,500.00 and all other monies due or to become due.
Particulars: 33 park crescent and garage, chadderton.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mark Mcnally on 9 July 2010 (2 pages)
19 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mark Mcnally on 9 July 2010 (2 pages)
19 October 2010Director's details changed for Mark Mcnally on 9 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Return made up to 09/07/09; full list of members (3 pages)
11 August 2009Return made up to 09/07/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 October 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2008Registered office changed on 31/03/2008 from 2 haven lane, mooreside oldham lancashire OL4 2QH (1 page)
31 March 2008Registered office changed on 31/03/2008 from 2 haven lane, mooreside oldham lancashire OL4 2QH (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Incorporation (11 pages)
9 July 2007Incorporation (11 pages)