Company NameBoxkite Limited
Company StatusDissolved
Company Number04699334
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameICD Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameClive Davison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kings Court
Rotherham
S60 3AL
Secretary NameClive Davison
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kings Court
Rotherham
S60 3AL
Director NameMr Mark Stuart Oldfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Armitage Fold
Huddersfield
HD4 7PA
Director NameMr Daniel McRoberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Redewood Close
Redewood Park
Newcastle Upon Tyne
Tyne & Wear
NE5 2NZ
Secretary NameJohn William Tales
NationalityBritish
StatusResigned
Appointed12 April 2007(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Fulton Road
Walkley
Sheffield
S6 3JN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressChesterton Way
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1ST
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2014
Net Worth-£45,742
Cash£1,345
Current Liabilities£179,316

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Accounts for a small company made up to 31 March 2007 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 17/03/08; full list of members (4 pages)
8 September 2008Director appointed mark oldfield (2 pages)
4 September 2008Appointment terminated secretary john tales (1 page)
8 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
24 August 2006Return made up to 17/03/06; full list of members (7 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2005Return made up to 17/03/05; full list of members (7 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
12 February 2005Particulars of mortgage/charge (4 pages)
23 June 2004Registered office changed on 23/06/04 from: 92A arundel street sheffield yorkshire S1 4RE (1 page)
23 April 2004Ad 17/03/03-31/03/04 £ si 98@1=98 £ ic 2/100 (3 pages)
23 April 2004Return made up to 17/03/04; full list of members (7 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
9 June 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)