Company NameRed Box Interiors Limited
Company StatusDissolved
Company Number05887249
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameCrossco (975) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alan John Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 December 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHerwood
Darlington Road
Durham
DH1 3SS
Director NameBarry Farrar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(4 months, 1 week after company formation)
Appointment Duration10 years (closed 27 December 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Gardens
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PL
Director NameAndrew Mark Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Bath Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UJ
Secretary NameAndrew Mark Clark
NationalityBritish
StatusResigned
Appointed12 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 10 May 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address51 Bath Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UJ
Secretary NameKaren Saddington
NationalityBritish
StatusResigned
Appointed10 May 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RoleAccountant
Correspondence Address18 Falcon Terrace
Wylam
Northumberland
NE4 1EE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.redboxdesign.com

Location

Registered AddressNorthern Design Centre
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
20 May 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
20 May 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
12 May 2014Registered office address changed from St Nicholas Chare Newcastle upon Tyne Tyne and Wear NE1 1RJ on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from St Nicholas Chare Newcastle upon Tyne Tyne and Wear NE1 1RJ on 12 May 2014 (2 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
20 September 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Termination of appointment of Andrew Clark as a director (1 page)
1 August 2012Termination of appointment of Andrew Clark as a director (1 page)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
15 September 2009Appointment terminated secretary karen saddington (1 page)
15 September 2009Return made up to 26/07/09; full list of members (3 pages)
15 September 2009Appointment terminated secretary karen saddington (1 page)
15 September 2009Return made up to 26/07/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
20 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 May 2008Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page)
13 May 2008Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: st nicholas chare, rngland newcastle upon tyne tyne and wear NE1 1RJ (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 August 2007New secretary appointed (1 page)
8 August 2007Registered office changed on 08/08/07 from: st nicholas chare, rngland newcastle upon tyne tyne and wear NE1 1RJ (1 page)
8 August 2007New secretary appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 June 2007Registered office changed on 15/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 December 2006New director appointed (3 pages)
11 December 2006New director appointed (3 pages)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006New director appointed (3 pages)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed;new director appointed (3 pages)
11 November 2006New secretary appointed;new director appointed (3 pages)
11 November 2006New director appointed (3 pages)
25 October 2006Memorandum and Articles of Association (6 pages)
25 October 2006Memorandum and Articles of Association (6 pages)
18 October 2006Company name changed crossco (975) LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed crossco (975) LIMITED\certificate issued on 18/10/06 (2 pages)
26 July 2006Incorporation (15 pages)
26 July 2006Incorporation (15 pages)