Company NameBlubox Bar & Grill Limited
Company StatusDissolved
Company Number04204271
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 months ago)
Dissolution Date23 August 2005 (18 years, 7 months ago)
Previous NameFramemost Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Carl Alexander Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Croft Caldy Wood
Caldy
Wirral
Merseyside
CH48 2LT
Wales
Director NameMr Michael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 23 August 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Stonewalls Rosemary Lane
Burton Rossett
Wrexham
Clwyd
LL12 0LG
Wales
Secretary NameMr Michael David Masters
NationalityBritish
StatusClosed
Appointed08 August 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 23 August 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Stonewalls Rosemary Lane
Burton Rossett
Wrexham
Clwyd
LL12 0LG
Wales
Director NameMr William John Taylor Barrow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Hadlow Road
Willaston
Neston
Cheshire
CH64 2UG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005Application for striking-off (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
7 June 2004Return made up to 24/04/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 30 April 2002 (6 pages)
6 August 2003Return made up to 24/04/03; full list of members (7 pages)
28 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002New director appointed (2 pages)
14 February 2002Ad 08/02/02-08/02/02 £ si 149@1=149 £ ic 1/150 (2 pages)
12 September 2001Memorandum and Articles of Association (9 pages)
5 September 2001New secretary appointed;new director appointed (4 pages)
5 September 2001New director appointed (3 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)