Company NameSmall Boxing Limited
Company StatusDissolved
Company Number05656610
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Waterfall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(4 years after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels The Green
Kirklington
Bedale
North Yorkshire
DL8 2ND
Director NameCarol Louise Tierney
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2010)
RoleHousewife
Correspondence AddressHillcrest Carthorpe
Bedale
North Yorkshire
DL8 2LH
Secretary NameMichael John Waterfall
NationalityBritish
StatusResigned
Appointed21 February 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2010)
RoleCompany Director
Correspondence Address1 Leigh Avenue
Tingley
Wakefield
West Yorkshire
WF3 1PB
Secretary NameMiss Carol Louise Waterfall
StatusResigned
Appointed08 January 2010(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressThe Laurels The Green
Kirklington
Bedale
North Yorkshire
DL8 2ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 High Street
Morley
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Michael John Waterfall
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,728
Cash£1,220
Current Liabilities£42,704

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Notice of completion of voluntary arrangement (6 pages)
29 July 2014Notice of completion of voluntary arrangement (6 pages)
23 October 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 October 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 July 2013Registration of charge 056566100003 (15 pages)
5 July 2013Registration of charge 056566100003 (15 pages)
5 March 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
5 March 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2012Termination of appointment of Carol Waterfall as a secretary (1 page)
18 October 2012Termination of appointment of Carol Waterfall as a secretary (1 page)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Secretary's details changed for Miss Carol Louise Waterfall on 1 June 2012 (2 pages)
9 August 2012Secretary's details changed for Miss Carol Louise Waterfall on 1 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Michael John Waterfall on 1 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Michael John Waterfall on 1 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Michael John Waterfall on 1 June 2012 (2 pages)
9 August 2012Secretary's details changed for Miss Carol Louise Waterfall on 1 June 2012 (2 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Secretary's details changed for Miss Carol Louise Tierney on 1 August 2011 (1 page)
19 August 2011Secretary's details changed for Miss Carol Louise Tierney on 1 August 2011 (1 page)
19 August 2011Secretary's details changed for Miss Carol Louise Tierney on 1 August 2011 (1 page)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr Michael John Waterfall on 8 June 2010 (2 pages)
16 November 2010Director's details changed for Mr Michael John Waterfall on 8 June 2010 (2 pages)
16 November 2010Director's details changed for Mr Michael John Waterfall on 8 June 2010 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 January 2010Appointment of Mr Michael John Waterfall as a director (2 pages)
21 January 2010Termination of appointment of Carol Tierney as a director (1 page)
21 January 2010Appointment of Mr Michael John Waterfall as a director (2 pages)
21 January 2010Termination of appointment of Michael Waterfall as a secretary (1 page)
21 January 2010Appointment of Miss Carol Louise Tierney as a secretary (1 page)
21 January 2010Termination of appointment of Michael Waterfall as a secretary (1 page)
21 January 2010Termination of appointment of Carol Tierney as a director (1 page)
21 January 2010Appointment of Miss Carol Louise Tierney as a secretary (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 16/12/08; full list of members (3 pages)
27 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 January 2009Director's change of particulars / carol tierney / 31/12/2007 (1 page)
9 January 2009Director's change of particulars / carol tierney / 31/12/2007 (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 16/12/07; full list of members (3 pages)
15 May 2008Return made up to 16/12/07; full list of members (3 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 July 2007Ad 16/12/05-26/06/07 £ si 99@1 (2 pages)
13 July 2007Ad 16/12/05-26/06/07 £ si 99@1 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2007Registered office changed on 03/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
2 March 2007Return made up to 16/12/06; full list of members (2 pages)
2 March 2007Return made up to 16/12/06; full list of members (2 pages)
16 December 2005Incorporation (16 pages)
16 December 2005Incorporation (16 pages)