Company NameBoxer Entertainments Limited
Company StatusDissolved
Company Number06550529
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jackie Jane Carss
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brrok Street
Chester
CH1 3DZ
Wales
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DN
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

50 at £1Mr Robert Anthony Carss
50.00%
Ordinary
50 at £1Mrs Jacqueline Jane Carss
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(5 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(5 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page)
3 September 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page)
26 May 2010Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Robert Anthony Carss on 1 April 2010 (2 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Robert Anthony Carss on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 (2 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Robert Anthony Carss on 1 April 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
19 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
12 May 2009Director's Change of Particulars / jacqueline carss / 12/05/2009 / Forename was: jacqueline, now: jackie (1 page)
12 May 2009Director's change of particulars / jacqueline carss / 12/05/2009 (1 page)
5 May 2009Return made up to 01/04/09; full list of members (4 pages)
5 May 2009Return made up to 01/04/09; full list of members (4 pages)
1 May 2009Secretary appointed mr robert anthony carss (1 page)
1 May 2009Director appointed mr robert anthony carss (1 page)
1 May 2009Director appointed mrs jacqueline jane carss (1 page)
1 May 2009Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 May 2009Appointment terminated director company directors LIMITED (1 page)
1 May 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
1 May 2009Director appointed mr robert anthony carss (1 page)
1 May 2009Secretary appointed mr robert anthony carss (1 page)
1 May 2009Ad 01/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
1 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 May 2009Director appointed mrs jacqueline jane carss (1 page)
1 May 2009Appointment Terminated Director company directors LIMITED (1 page)
20 October 2008Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
20 October 2008Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)