Company NameBox Enclosures Limited
Company StatusDissolved
Company Number05758502
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth William Stares
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Egroms Lane
Withensea
HU19 2LZ
Secretary NameMr Kenneth William Stares
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Egroms Lane
Withensea
HU19 2LZ
Director NameMrs Ann Stares
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(5 months after company formation)
Appointment Duration11 years (closed 19 September 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44 Egroms Lane
Withensea
HU19 2LZ
Director NameJohn William Fiocchi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address27199 Meadowood Lane
Mettawa
Illinois 60048
United States
Director NameJames Anthony Fiocchi Ii
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address257 Bloom Street
Highland Park
Illinois
Il 60035
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.boxenclosures.co.uk

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

95 at £1Box Enclosures Inc.
95.00%
Ordinary
5 at £1Mr Kenneth William Stares
5.00%
Ordinary

Financials

Year2014
Net Worth£27,797
Cash£4,359
Current Liabilities£16,425

Accounts

Latest Accounts29 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
23 March 2017Previous accounting period shortened from 29 June 2017 to 20 September 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
22 February 2016Director's details changed for Mr Kenneth William Stares on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Ann Stares on 22 February 2016 (2 pages)
22 February 2016Secretary's details changed for Mr Kenneth William Stares on 22 February 2016 (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 29 June 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2008Return made up to 28/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 28/03/07; full list of members (5 pages)
7 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
17 May 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
28 March 2006Incorporation (14 pages)