Company NameBoxware Limited
DirectorsRichard Gordon Ward and John Arthur Brannan
Company StatusDissolved
Company Number02808308
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Gordon Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Close
Old Lane, Hawksworth
Leeds
West Yorkshire
LS20 8PD
Director NameJohn Arthur Brannan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(3 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleInsurance Broker
Correspondence Address8 Greenholme Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RN
Secretary NameJohn Arthur Brannan
NationalityBritish
StatusCurrent
Appointed16 February 1998(4 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address8 Greenholme Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RN
Director NameRobert Stewart Ward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressLayton House Layton Road
Rawdon
Leeds
West Yorkshire
LS19 6QZ
Secretary NameRichard Gordon Ward
NationalityBritish
StatusResigned
Appointed03 June 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address9 Brackendale Drive
Thackley
Bradford
West Yorkshire
BD10 0SP
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£182,335
Cash£159
Current Liabilities£217,298

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2001Appointment of a voluntary liquidator (1 page)
30 August 2001Statement of affairs (4 pages)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: carlton house grammar school street bradford BD1 4NS (1 page)
25 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2001Registered office changed on 08/06/01 from: omb department kpmg 1 the embankment neville street leeds west yorkshire LS1 4BX (1 page)
27 March 2001Director's particulars changed (1 page)
31 July 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
18 October 1999Full accounts made up to 31 March 1998 (13 pages)
15 July 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Registered office changed on 14/07/99 from: unit C7, enterprise way industrial estate 5 lane end bradford BD10 8EW (1 page)
8 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 June 1997Return made up to 13/04/97; full list of members (6 pages)
23 January 1997New director appointed (2 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 May 1996Return made up to 13/04/96; no change of members (4 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 May 1995Return made up to 13/04/95; no change of members (4 pages)