Company Name17 Boxes Ltd
Company StatusDissolved
Company Number08186529
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date29 November 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert David Fahey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Carrfield Farm Chelford Road
Alderley Edge
SK9 7TQ
Director NameMrs Amanda Jane Fahey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Barn Carrfield Farm
Chelford Road
Alderley Edge
Cheshire
SK9 7TQ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2019Final Gazette dissolved following liquidation (1 page)
29 August 2019Notice of final account prior to dissolution (17 pages)
18 March 2019Progress report in a winding up by the court (23 pages)
27 February 2019Progress report in a winding up by the court (21 pages)
28 February 2017Insolvency:liquidators annual progress report to 17/12/2016 (20 pages)
28 February 2017Insolvency:liquidators annual progress report to 17/12/2016 (20 pages)
12 January 2016Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages)
7 January 2016Appointment of a liquidator (1 page)
7 January 2016Appointment of a liquidator (1 page)
8 December 2015Order of court to wind up (2 pages)
8 December 2015Order of court to wind up (2 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 82,158
(4 pages)
18 September 2015Registered office address changed from C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Amanda Jane Fahey as a director on 1 May 2014 (1 page)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 82,158
(4 pages)
18 September 2015Termination of appointment of Amanda Jane Fahey as a director on 1 May 2014 (1 page)
18 September 2015Termination of appointment of Amanda Jane Fahey as a director on 1 May 2014 (1 page)
10 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 82,158
(5 pages)
27 January 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 82,158
(5 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014Compulsory strike-off action has been suspended (1 page)
16 December 2014Compulsory strike-off action has been suspended (1 page)
11 August 2014Registered office address changed from 60 Suite 105 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ on 11 August 2014 (1 page)
11 August 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 82,158
(3 pages)
11 August 2014Registered office address changed from 60 Suite 105 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ on 11 August 2014 (1 page)
11 August 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 82,158
(3 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 March 2014Registered office address changed from Corinthian Tax 3Rd Floor 82 King Street Manchester M2 4WQ England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Corinthian Tax 3Rd Floor 82 King Street Manchester M2 4WQ England on 27 March 2014 (1 page)
11 February 2014Registered office address changed from the Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from the Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ on 11 February 2014 (1 page)
29 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 700
(3 pages)
29 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 700
(3 pages)
29 November 2013Appointment of Mrs Amanda Jane Fahey as a director (2 pages)
29 November 2013Appointment of Mrs Amanda Jane Fahey as a director (2 pages)
17 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 March 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom on 1 March 2013 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)