Company NameBoxing 1989 Ltd
Company StatusDissolved
Company Number06976920
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)
Dissolution Date21 September 2016 (7 years, 6 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 NameGlenn McRory
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Granville Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TP
Director NameMiss Nicola Jane Mills
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed06 January 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameJoseph McCrory
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleJoiner
Correspondence Address1c Granville Road
Jesmond Jesmond
Newcastle Upon Tyne
NE2 1TP

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,151
Cash£6,896
Current Liabilities£66,662

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 September 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
21 August 2015Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 August 2015 (2 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Statement of affairs with form 4.19 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 March 2014Appointment of Miss Nicola Jane Mills as a director (2 pages)
14 February 2014Registered office address changed from C/O C/O G W Accountants Ltd 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 14 February 2014 (1 page)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
5 June 2013Registered office address changed from 3Rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 3Rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 5 June 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
22 February 2010Termination of appointment of Joseph Mccrory as a director (2 pages)
15 February 2010Appointment of Glenn Mcrory as a director (3 pages)
15 February 2010Registered office address changed from 18 Greystoke Park Gosforth Newcastle-upon-Tyne NE3 2DZ Uk on 15 February 2010 (2 pages)
30 July 2009Incorporation (13 pages)