Armley
Leeds
West Yorkshire
Ls!2 3nf
Director Name | Mr Ryan Gordon Murray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 September 2013) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 15 Belsize Avenue London NW3 4BL |
Secretary Name | Camamile Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 15 Newland Lincoln Lincolnshire LN1 1XG |
Director Name | Mr Henry John Vigar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 1 Appleton Gate Newark Nottinghamshire NG24 1JY |
Director Name | Mr Richard Leonard James Vigar |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2010) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 1 The Friary Appletongate Newark On Trent Notts NG24 1JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | boxpizza.co.uk |
---|---|
Telephone | 0113 2445544 |
Telephone region | Leeds |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30k at £1 | Henry John Vigar 22.50% Ordinary |
---|---|
30k at £1 | James Christopher Sturdy 22.50% Ordinary |
30k at £1 | Richard Leonard James Vigar 22.50% Ordinary |
30k at £1 | Ryan Gordon Murray 22.50% Ordinary |
13.3k at £1 | Thomas James Bray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,001 |
Current Liabilities | £124,706 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (13 pages) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 13 June 2013 (13 pages) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (13 pages) |
28 September 2012 | Notice of completion of voluntary arrangement (12 pages) |
28 September 2012 | Notice of completion of voluntary arrangement (12 pages) |
24 August 2012 | Secretary's details changed for Camamile Limited on 6 July 2012 (1 page) |
24 August 2012 | Secretary's details changed for Camamile Limited on 6 July 2012 (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
31 July 2012 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom on 31 July 2012 (2 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
11 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 July 2011 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 1 July 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 February 2011 | Termination of appointment of Henry Vigar as a director (1 page) |
21 February 2011 | Termination of appointment of Henry Vigar as a director (1 page) |
7 December 2010 | Termination of appointment of Richard Vigar as a director (1 page) |
7 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Director's details changed for Henry John Vigar on 4 October 2010 (3 pages) |
7 December 2010 | Termination of appointment of Richard Vigar as a director (1 page) |
7 December 2010 | Director's details changed for Henry John Vigar on 4 October 2010 (3 pages) |
7 December 2010 | Director's details changed for Henry John Vigar on 4 October 2010 (3 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Form 123 (2 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Form 123 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Secretary's details changed for Camamile Limited on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Henry John Vigar on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Henry John Vigar on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Camamile Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr James Christopher Sturdy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ryan Gordon Murray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr James Christopher Sturdy on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Ryan Gordon Murray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr James Christopher Sturdy on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ryan Gordon Murray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Henry John Vigar on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Camamile Limited on 4 November 2009 (2 pages) |
20 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
20 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Director's change of particulars / richard vigar / 01/12/2006 (2 pages) |
14 January 2009 | Director's Change of Particulars / richard vigar / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 17 st cuthbert's court, now: the friary; Area was: michaelgate, now: appletongate; Post Town was: lincoln, now: newark on trent; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN1 3ER, now: NG24 1JY (2 pages) |
14 January 2009 | Director's Change of Particulars / james sturdy / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 91 gledhow lane, now: christchurch road; Area was: , now: armley; Post Code was: LS8 1NE, now: ls!2 3NF (2 pages) |
14 January 2009 | Director's change of particulars / james sturdy / 01/06/2008 (2 pages) |
23 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
8 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
25 October 2006 | Ad 04/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Company name changed boxed pizzas LTD\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed boxed pizzas LTD\certificate issued on 19/10/06 (2 pages) |
4 October 2006 | Incorporation (16 pages) |
4 October 2006 | Incorporation (16 pages) |