Company NameBoxhall Management Limited
Company StatusDissolved
Company Number08303604
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Louise Frances Bond
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Washway Road
Sale
M33 7PE
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX
Director NameMr Roderick Clive Bond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chapel Street
Salford
M3 5EQ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Louise Bond
100.00%
Ordinary

Accounts

Latest Accounts29 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

13 June 2023Voluntary strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
6 April 2023Application to strike the company off the register (1 page)
19 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 December 2020Director's details changed for Mrs Louise Frances Bond on 8 July 2019 (2 pages)
16 December 2020Confirmation statement made on 22 November 2017 with no updates (3 pages)
16 December 2020Registered office address changed from C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 16 December 2020 (1 page)
16 December 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
16 December 2020Confirmation statement made on 22 November 2018 with no updates (3 pages)
16 December 2020Confirmation statement made on 22 November 2016 with updates (4 pages)
16 December 2020Notification of Louise Frances Bond as a person with significant control on 21 June 2019 (2 pages)
2 July 2019Restoration by order of the court (3 pages)
15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2018Director's details changed for Mrs Louise Frances Bond on 5 December 2018 (2 pages)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
26 October 2016Withdraw the company strike off application (1 page)
26 October 2016Withdraw the company strike off application (1 page)
8 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
13 May 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
11 November 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
14 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
14 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
30 July 2013Director's details changed for Mrs Louise Lilley Bond on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Louise Lilley Bond on 30 July 2013 (2 pages)
16 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 May 2013Termination of appointment of Roderick Bond as a director (1 page)
16 May 2013Termination of appointment of Roderick Bond as a director (1 page)
6 March 2013Appointment of Mrs Louise Lilley Bond as a director (2 pages)
6 March 2013Appointment of Mrs Louise Lilley Bond as a director (2 pages)
14 February 2013Termination of appointment of Paul Graeme as a director (1 page)
14 February 2013Termination of appointment of Paul Graeme as a director (1 page)
13 February 2013Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 13 February 2013 (1 page)
13 February 2013Appointment of Mr Roderick Clive Bond as a director (2 pages)
13 February 2013Appointment of Mr Roderick Clive Bond as a director (2 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)