Company NameBlack Box Design And Print Ltd
Company StatusDissolved
Company Number09161646
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary Sawyers
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
Director NameMr David O'Neil
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE

Location

Registered Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

100 at £1Gary Sawyers
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,989
Cash£164
Current Liabilities£270

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
31 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
25 November 2014Termination of appointment of David O'neil as a director on 20 November 2014 (1 page)
25 November 2014Termination of appointment of David O'neil as a director on 20 November 2014 (1 page)
13 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
13 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)