Company NameAnswersinabox Limited
Company StatusDissolved
Company Number05826078
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alasdair James Ross
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleHr Consutant
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Secretary NameMrs Julie Kathryn Ross
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Director NameMrs Julie Kathryn Ross
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 18 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Leith Road
Darlington
County Durham
DL3 8BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteanswersinabox.com

Location

Registered Address1 Leith Road
Darlington
County Durham
DL3 8BE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alasdair James Ross
50.00%
Ordinary A
1 at £1Julie Kathryn Ross
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,074

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
19 February 2021Application to strike the company off the register (1 page)
30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England on 24 May 2013 (1 page)
24 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Registered office address changed from 1 Leith Road Darlington Co Durham DL3 8BE on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 1 Leith Road Darlington Co Durham DL3 8BE on 16 November 2012 (1 page)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
3 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
10 December 2008Director appointed mrs julie kathryn ross (1 page)
10 December 2008Director appointed mrs julie kathryn ross (1 page)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (9 pages)
23 May 2006Director resigned (1 page)
23 May 2006Incorporation (9 pages)