Company NameE & B Boxes Limited
Company StatusDissolved
Company Number06884317
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date14 June 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMichael Andrew Simpson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Royd Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5DX
Director NameMr Earl Anthony Levy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Norwood Road
Huddersfield
West Yorkshire
HD2 2UA
Director NameMr William Anthony Janes Woodward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belgrave Court
Rastrick
Brighouse
West Yorkshire
HD6 3ND
Secretary NameEarl Anthony Levy
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Norwood Road
Birkby
Huddersfield
West Yorkshire
HD2 2UA
Director NameMr William Anthony Janes Woodward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(4 months, 1 week after company formation)
Appointment Duration1 week (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belgrave Court
Rastrick
Brighouse
West Yorkshire
HD6 3ND

Location

Registered AddressUnit 2 Spring Garden Mill
New Street Milnsbridge
Huddersfield
West Yokshire
HD3 4LN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,411
Cash£40,584
Current Liabilities£171,329

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2012Final Gazette dissolved following liquidation (1 page)
14 March 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
14 March 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
8 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 10
(3 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 10
(3 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Michael Andrew Simpson on 4 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Andrew Simpson on 4 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Andrew Simpson on 4 October 2009 (2 pages)
6 September 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Appointment Terminated Director william woodward (1 page)
4 September 2009Appointment terminated director william woodward (1 page)
4 September 2009Director appointed michael andrew simpson (1 page)
4 September 2009Director appointed michael andrew simpson (1 page)
1 September 2009Appointment Terminated Secretary earl anthony levy (1 page)
1 September 2009Appointment terminated secretary earl anthony levy (1 page)
28 August 2009Appointment terminated director earl levy (1 page)
28 August 2009Director appointed william anthony janes woodward (2 pages)
28 August 2009Director appointed william anthony janes woodward (2 pages)
28 August 2009Appointment Terminated Director earl levy (1 page)
26 May 2009Appointment terminated director william woodward (1 page)
26 May 2009Appointment Terminated Director william woodward (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 April 2009Incorporation (14 pages)
22 April 2009Incorporation (14 pages)