Company NameBlack And White Box Limited
Company StatusDissolved
Company Number05356845
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameKevin Barry Philip Black
NationalityBritish
StatusClosed
Appointed20 March 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 August 2011)
RoleRetailer
Correspondence Address20 Colne
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HQ
Director NameMiss Laura Laura Black
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 23 August 2011)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address20 Colne
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HQ
Director NameLisa Denise Black
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address400 Birkby Road
Huddersfield
HD2 2DN
Director NameMrs Elizabeth Cardno
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameMr David George Cardno
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE

Location

Registered Address20 Colne
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
18 April 2011Appointment of Miss Laura Laura Black as a director (2 pages)
18 April 2011Appointment of Miss Laura Laura Black as a director (2 pages)
21 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2011Registered office address changed from 400 Birkby Road Huddersfield West Yorkshire HD22DN on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 400 Birkby Road Huddersfield West Yorkshire HD22DN on 24 February 2011 (1 page)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(3 pages)
24 February 2011Register inspection address has been changed (1 page)
24 February 2011Register inspection address has been changed (1 page)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(3 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(3 pages)
24 February 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Secretary's details changed for Kevin Barry Philip Black on 21 February 2011 (1 page)
24 February 2011Secretary's details changed for Kevin Barry Philip Black on 21 February 2011 (1 page)
24 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Termination of appointment of Lisa Black as a director (1 page)
2 February 2011Termination of appointment of Lisa Black as a director (1 page)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Lisa Denise Black on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Lisa Denise Black on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Lisa Denise Black on 8 February 2010 (2 pages)
22 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 February 2008Return made up to 08/02/08; full list of members (3 pages)
26 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
29 November 2006Accounts made up to 28 February 2006 (2 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Return made up to 08/02/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 20 cleveland close maidenhead berkshire SL6 1XE (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 20 cleveland close maidenhead berkshire SL6 1XE (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Return made up to 08/02/06; full list of members (2 pages)
27 March 2006Location of register of members (1 page)
8 February 2005Incorporation (13 pages)
8 February 2005Incorporation (13 pages)