Company NameThe Box Sash Window Company Limited
Company StatusDissolved
Company Number05440826
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)
Previous NameThe Box Sash Company Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJustin Thomas Percival Escott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Park Terrace West
Horsham
E Sussex
RH12 1HY
Director NameMr Thomas Oswald Escott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Westwell Court
Tenterden
Kent
TN30 6TS
Secretary NameMaureen Hylda Escott
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Westwell Court
Tenterden
Ashford
Kent
TN30 6TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Justin Thomas Percival Escott
50.00%
Ordinary
50 at 1Thomas Oswald Escott
50.00%
Ordinary

Financials

Year2014
Turnover£248,456
Gross Profit£98,744
Net Worth£6,128
Cash£1,580
Current Liabilities£29,568

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
11 March 2010Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD on 11 March 2010 (2 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Statement of affairs with form 4.19 (5 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
(1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Statement of affairs with form 4.19 (5 pages)
25 February 2010Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD United Kingdom on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD United Kingdom on 25 February 2010 (2 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 June 2008Registered office changed on 30/06/2008 from 13 david mews porter street london W1U 6EQ (1 page)
30 June 2008Registered office changed on 30/06/2008 from 13 david mews porter street london W1U 6EQ (1 page)
20 May 2008Return made up to 29/04/08; full list of members (4 pages)
20 May 2008Return made up to 29/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2007Return made up to 29/04/07; full list of members (2 pages)
5 June 2007Return made up to 29/04/07; full list of members (2 pages)
16 May 2006Return made up to 29/04/06; full list of members (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Return made up to 29/04/06; full list of members (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
16 May 2005Memorandum and Articles of Association (12 pages)
16 May 2005Memorandum and Articles of Association (12 pages)
11 May 2005Company name changed the box sash company LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed the box sash company LIMITED\certificate issued on 11/05/05 (2 pages)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)