Withensea
HU19 2LZ
Secretary Name | Mr Kenneth William Stares |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Egroms Lane Withensea HU19 2LZ |
Director Name | Mrs Ann Stares |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(5 months after company formation) |
Appointment Duration | 11 years (closed 19 September 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44 Egroms Lane Withensea HU19 2LZ |
Director Name | John William Fiocchi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27199 Meadowood Lane Mettawa Illinois 60048 United States |
Director Name | James Anthony Fiocchi Ii |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 Bloom Street Highland Park Illinois Il 60035 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.boxenclosures.co.uk |
---|
Registered Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
95 at £1 | Box Enclosures Inc. 95.00% Ordinary |
---|---|
5 at £1 | Mr Kenneth William Stares 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,797 |
Cash | £4,359 |
Current Liabilities | £16,425 |
Latest Accounts | 29 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 September |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
23 March 2017 | Previous accounting period shortened from 29 June 2017 to 20 September 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 February 2016 | Director's details changed for Mr Kenneth William Stares on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Ann Stares on 22 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Mr Kenneth William Stares on 22 February 2016 (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 December 2013 | Current accounting period extended from 31 December 2013 to 29 June 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
7 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
17 May 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
28 March 2006 | Incorporation (14 pages) |