Company NameBoxbay Limited
Company StatusDissolved
Company Number03722916
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMalcolm William Hill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressGreystones Gorsedd
Holywell
Flintshire
CH8 8QY
Wales
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenlands Farm Barber Booth
Edale
Hope Valley
Derbyshire
S33 7ZL
Secretary NameMs Helen Davies
NationalityBritish
StatusResigned
Appointed05 March 1999(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cae Haf
Northop Hall
Flintshire
CH7 6GB
Wales
Director NameMs Julia Jacquetta Caroline Chapman
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiver Lea
Moor End, Acaster Malbis
York
North Yorkshire
YO23 2UH
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleLegal Director Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(6 years after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Redrow Commercial Developments LTD
50.00%
Ordinary
1 at 1Redrow Commercial Developments LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
19 March 2010Secretary's details changed for Graham Anthony Cope on 28 February 2010 (1 page)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(4 pages)
19 March 2010Director's details changed for Helen Davies on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(4 pages)
19 March 2010Secretary's details changed for Graham Anthony Cope on 28 February 2010 (1 page)
19 March 2010Director's details changed for Helen Davies on 28 February 2010 (2 pages)
19 March 2010Director's details changed for David Llewelyn Arnold on 28 February 2010 (2 pages)
19 March 2010Director's details changed for David Llewelyn Arnold on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(4 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
15 January 2009Accounts made up to 30 June 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 December 2008Director appointed helen davies (3 pages)
5 December 2008Director appointed helen davies (3 pages)
28 March 2008Return made up to 01/03/08; full list of members (6 pages)
28 March 2008Return made up to 01/03/08; full list of members (6 pages)
17 December 2007Accounts made up to 30 June 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
23 March 2007Return made up to 01/03/07; full list of members (7 pages)
23 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts made up to 30 June 2006 (1 page)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
25 November 2005Accounts made up to 30 June 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
31 March 2005New director appointed (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005New director appointed (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 October 2004Accounts made up to 30 June 2004 (1 page)
29 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 December 2003Accounts made up to 30 June 2003 (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
7 April 2003Return made up to 01/03/03; full list of members (7 pages)
7 April 2003Return made up to 01/03/03; full list of members (7 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
25 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 September 2002Accounts made up to 30 June 2002 (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
1 May 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
1 May 2002Return made up to 01/03/02; full list of members (7 pages)
6 December 2001Accounts made up to 30 June 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 August 2001New secretary appointed (1 page)
6 August 2001New secretary appointed (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
14 March 2001Return made up to 01/03/01; full list of members (7 pages)
14 March 2001Return made up to 01/03/01; full list of members (7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
19 October 2000Accounts made up to 30 June 2000 (1 page)
19 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (4 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 December 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 April 1999Memorandum and Articles of Association (11 pages)
10 April 1999Memorandum and Articles of Association (11 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
1 March 1999Incorporation (15 pages)
1 March 1999Incorporation (15 pages)