Company NameRailbox Limited
Company StatusDissolved
Company Number03653145
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameZarif Virmani
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleMotor Mechanics
Correspondence Address25 Kenilworth Court
Ellesmere Port
Cheshire
CH65 9ET
Wales
Secretary NameZarif Virmani
NationalityBritish
StatusClosed
Appointed09 November 1998(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address25 Kenilworth Court
Ellesmere Port
Cheshire
CH65 9ET
Wales
Director NameAnwar Aci Virmani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 29 June 2004)
RoleWork Shop Manager
Correspondence Address8 Brancepeth Court
Stannley Grange
Ellesmere Port
CH65 9EB
Wales
Director NameAnwar Ali Virmani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 29 June 2004)
RoleWorkshop Manager
Correspondence Address8 Richmond Court
Stanney Grange
Ellesmere Port
CH65 9EA
Wales
Director NameShah Mohammad Virmani
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2000)
RoleGarage Owner
Correspondence Address46 Brancepeth Court Stanney Grange
Ellesmere Port
South Wirral
L65 9EB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address65 Old Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 3PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead

Financials

Year2014
Turnover£888,231
Net Worth£8,624
Cash£2,521
Current Liabilities£71,277

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
4 February 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
27 March 2002Ad 21/10/98--------- £ si 98@1 (2 pages)
9 January 2002Director resigned (1 page)
12 November 2001New director appointed (2 pages)
16 August 2001Return made up to 21/10/00; no change of members (6 pages)
30 April 2001Particulars of mortgage/charge (5 pages)
7 March 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 October 1999 (10 pages)
23 February 2000Registered office changed on 23/02/00 from: 10 eastway sale cheshire M33 4DX (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Return made up to 21/10/99; full list of members (7 pages)
1 December 1998Registered office changed on 01/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
21 October 1998Incorporation (8 pages)