Company NameBig Box Limited
Company StatusDissolved
Company Number03195212
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameDorways Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Hudson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Falls York Road
Knaresborough
North Yorkshire
HG5 0TT
Director NameMr Michael Hudson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address20 Lunedale Avenue
Knaresborough
North Yorkshire
HG5 0HJ
Secretary NameJohn Robert Tapscott
NationalityBritish
StatusClosed
Appointed19 December 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Director NameMr Paul Thomas Duxbury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Majestic Apartments
King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director NamePhilip Thomas Duxbury
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
East Morton
Keighley
West Yorkshire
BD20 5SE
Secretary NameMr Michael Hudson
NationalityBritish
StatusResigned
Appointed23 October 1996(5 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 1996)
RoleCompany Director
Correspondence Address20 Lunedale Avenue
Knaresborough
North Yorkshire
HG5 0HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Coronation Business
Centre, Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Application for striking-off (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
2 December 1998Company name changed dorways LIMITED\certificate issued on 03/12/98 (2 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Return made up to 20/04/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
11 June 1997Company name changed doorways (D.M.P.K.) LIMITED\certificate issued on 12/06/97 (3 pages)
21 May 1997Return made up to 20/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
14 February 1997Ad 23/10/96--------- £ si 8248@1=8248 £ ic 3752/12000 (2 pages)
14 February 1997Ad 23/10/96--------- £ si 3750@1=3750 £ ic 2/3752 (2 pages)
14 February 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997£ nc 10000/12500 23/10/96 (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 46 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
14 February 1997Ad 23/10/96--------- £ si 500@1=500 £ ic 12000/12500 (2 pages)
14 February 1997New director appointed (3 pages)
7 May 1996Incorporation (17 pages)