Company NameBoxkey Limited
Company StatusDissolved
Company Number04960835
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Ainsworth McGillivray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2010)
RoleSurveyor
Correspondence Address57 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
Director NameMr David Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lumley Way Great Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RR
Secretary NameMr David Nathan Wilson
NationalityBritish
StatusClosed
Appointed21 November 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lumley Way Great Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tait Walker
Bulman House Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,510
Cash£928
Current Liabilities£4,883

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (3 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 December 2007Return made up to 12/11/07; full list of members (7 pages)
18 December 2007Return made up to 12/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
9 February 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 January 2007Return made up to 12/11/06; full list of members (7 pages)
22 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 12/11/05; full list of members (5 pages)
3 February 2006Return made up to 12/11/05; full list of members (5 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 December 2004Return made up to 12/11/04; full list of members (5 pages)
9 December 2004Return made up to 12/11/04; full list of members (5 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Particulars of mortgage/charge (7 pages)
1 September 2004Particulars of mortgage/charge (7 pages)
1 September 2004Particulars of mortgage/charge (7 pages)
1 September 2004Particulars of mortgage/charge (7 pages)
23 August 2004Ad 12/08/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 August 2004Ad 12/08/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 November 2003Incorporation (16 pages)