Company NameBoxtree Reprographics Ltd.
DirectorsStephen Boardman and John Dennis Jennings
Company StatusDissolved
Company Number02408395
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Boardman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address208 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7LE
Director NameMr John Dennis Jennings
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowling House Cottage
1 North Lane Cawthorne
Barnsley
South Yorkshire
S75 4AF
Secretary NameMr Roy Booth
NationalityBritish
StatusCurrent
Appointed28 February 1994(4 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address11 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameMr Mark Roland Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address4 Vine Farm Close
Whixley
York
YO5 8YZ
Director NameMr Walter Parker
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressWhitehorse View Main Street
Little Ouseburn
York
YO5 9TG
Director NameMr Simon John Parkin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address33 Mount Street
Harrogate
HG2 8DQ
Director NameMr Bryan George Wade
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address8 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NZ
Secretary NameMr Bryan George Wade
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1993)
RoleCompany Director
Correspondence Address8 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NZ
Director NameMr Ian Barker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressCroft House
Haigh Street
Halifax
West Yorkshire
HX4 8JF
Director NameThomas Matthew James Ward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address11 Alden Close Morley
Leeds
West Yorkshire
LS27 0SG
Secretary NameMr Mark Roland Parker
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 February 1994)
RoleSecretary
Correspondence Address4a Beech Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AN
Director NameMr John Charles McNally
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address196 Sandford Grove Road
Sheffield
South Yorkshire
S7 1RT

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 1997Dissolved (1 page)
3 June 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
4 May 1995Appointment of a voluntary liquidator (2 pages)
4 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 1995Statement of affairs (8 pages)
13 April 1995Registered office changed on 13/04/95 from: 332A meanwood road leeds LS7 2LD (1 page)
28 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
27 September 1994Return made up to 26/07/94; full list of members (5 pages)
25 August 1993Return made up to 26/07/93; full list of members (7 pages)
14 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
4 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
17 December 1991Auditor's resignation (1 page)
26 July 1989Incorporation (6 pages)