Company NameBox Clever (North East) Limited
Company StatusDissolved
Company Number05238078
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJohn Samuel Hearst
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address28 Douglas Parade
Lukes Lane Estate
Hebburn
Tyne & Wear
NE31 2AS
Director NameKevin McShane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleCarton Maker
Correspondence Address30 Hedworth Lane
Calf Close Estate
Jarrow
Tyne & Wear
NE32 4ED
Secretary NameJohn Samuel Hearst
NationalityBritish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Douglas Parade
Lukes Lane Estate
Hebburn
Tyne & Wear
NE31 2AS
Director NameMartin Andrew Gilbert
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleSales Representative
Correspondence Address9 The Avenue
Chester Le Street
County Durham
DH2 2DD

Location

Registered Address295a Sunderland Road
South Shields
Tyne & Wear
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 December 2006Registered office changed on 18/12/06 from: unit 11A rekendyke industrial estate south shields tyne & wear NE33 5BZ (1 page)
4 July 2006Return made up to 22/09/05; full list of members (7 pages)
4 July 2006Registered office changed on 04/07/06 from: units 11-12 gayton road sulgrave washington tyne & wear NE37 3BW (1 page)
9 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
28 September 2005Registered office changed on 28/09/05 from: 9 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
14 February 2005Registered office changed on 14/02/05 from: 28 douglas parade lukes lane estate hebburn tyne & wear NE31 2AS (1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Particulars of mortgage/charge (7 pages)
22 September 2004Incorporation (33 pages)