Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 27 March 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Prston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Malcolm Roderick Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookhams Jumps Road Churt Farnham Surrey GU10 2LD |
Director Name | Mrs Sandra Denise Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookhams Jumps Road Churt Farnham Surrey GU10 2LD |
Secretary Name | Mrs Sandra Denise Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookhams Jumps Road Churt Farnham Surrey GU10 2LD |
Secretary Name | Mr Julian Carl Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Collingwood Farnborough Hampshire GU14 6LX |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Limited Rivington Road Whitehouse Industrial Estate Prston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 April 2010 | Full accounts made up to 31 January 2009 (17 pages) |
20 April 2010 | Full accounts made up to 31 January 2009 (17 pages) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Director appointed joseph jonathan penn (26 pages) |
18 August 2008 | Secretary appointed michael blakeman (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Secretary appointed michael blakeman (2 pages) |
18 August 2008 | Director appointed paul jonathan smith (25 pages) |
18 August 2008 | Director appointed paul jonathan smith (25 pages) |
18 August 2008 | Director appointed joseph jonathan penn (26 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from parallel house 32 london road guildford surrey GU1 2AB united kingdom (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from parallel house 32 london road guildford surrey GU1 2AB united kingdom (1 page) |
6 August 2008 | Appointment Terminated Director malcolm young (1 page) |
6 August 2008 | Appointment Terminated Director sandra young (1 page) |
6 August 2008 | Appointment Terminated Secretary julian munday (1 page) |
6 August 2008 | Appointment terminated director malcolm young (1 page) |
6 August 2008 | Appointment terminated director sandra young (1 page) |
6 August 2008 | Appointment terminated secretary julian munday (1 page) |
8 May 2008 | Secretary's change of particulars / julian munday / 20/03/2008 (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 May 2008 | Secretary's Change of Particulars / julian munday / 20/03/2008 / HouseName/Number was: , now: 40; Street was: 50 boundary road, now: collingwood; Post Code was: GU14 6SG, now: GU14 6LX; Country was: , now: united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from parallel house 32 london road guildford surrey GU1 2AB (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from parallel house 32 london road guildford surrey GU1 2AB (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 May 2008 | Location of debenture register (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
10 May 2006 | Location of register of members (1 page) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Company name changed onlinebox LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed onlinebox LIMITED\certificate issued on 13/09/05 (2 pages) |
8 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
8 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
7 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (13 pages) |
11 April 2000 | Incorporation (13 pages) |