Company NameBoxtel Publications Limited
Company StatusDissolved
Company Number06878266
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 16 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit A Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMr David Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Generation Place
Consett
County Durham
DH8 5XT
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMr David Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Road
Consett
County Durham
DH8 7LN
Director NameMr Colin Limond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Glenluce Court
Blackhill
Consett
County Durham
DH8 8TL
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
British B.V.I
Secretary NameSycamore Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£222
Current Liabilities£53

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (2 pages)
6 February 2017Registered office address changed from 4 Cooperative Terrace West Dipton Stanley County Durham DH9 9AQ to Unit a Consett Business Park Villa Real Consett DH8 6BP on 6 February 2017 (1 page)
6 February 2017Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Colin Limond as a director on 6 February 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
30 December 2015Appointment of Mr Colin Limond as a director on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of David Thompson as a director on 30 December 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
21 August 2014Director's details changed for Mr David Thompson on 13 August 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
4 June 2014Appointment of Mr David Thompson as a director (2 pages)
30 May 2014Appointment of Miss Angela Thompson as a director (2 pages)
30 May 2014Termination of appointment of David Thompson as a director (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page)
29 May 2014Registered office address changed from 50 Lambton Avenue Consett County Durham DH8 7JE on 29 May 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
24 March 2014Registered office address changed from 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS England on 24 March 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
3 August 2011Registered office address changed from 28 Pixley Dell Consett County Durham DH8 7DB United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 28 Pixley Dell Consett County Durham DH8 7DB United Kingdom on 3 August 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Thompson on 15 April 2010 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 5 sunny terrace dipton stanley county durham DH9 9DX (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
15 April 2009Incorporation (18 pages)