About

Registered Number: 00101457
Date of Incorporation: 06/02/1909 (115 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: AP BURT \ BRISTOL, First Avenue First Avenue, Royal Portbury Dock, Portbury, Bristol, BS20 7XP

 

Having been setup in 1909, Boxes (Edson) Ltd have registered office in Bristol, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for Boxes (Edson) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANYAR, Elsie Mary N/A 08 September 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015 View (1 Pages)
DS01 - Striking off application by a company 18 June 2015 View (2 Pages)
TM01 - Termination of appointment of director 03 June 2015 View (1 Pages)
AA - Annual Accounts 06 January 2015 View (7 Pages)
AR01 - Annual Return 14 November 2014 View (5 Pages)
AP01 - Appointment of director 03 January 2014 View (2 Pages)
TM01 - Termination of appointment of director 03 January 2014 View (1 Pages)
AR01 - Annual Return 04 November 2013 View (6 Pages)
AA - Annual Accounts 01 October 2013 View (7 Pages)
RESOLUTIONS - N/A 12 June 2013 View (3 Pages)
MEM/ARTS - N/A 12 June 2013 View (13 Pages)
AR01 - Annual Return 15 October 2012 View (6 Pages)
AA - Annual Accounts 02 October 2012 View (7 Pages)
TM01 - Termination of appointment of director 03 September 2012 View (1 Pages)
TM01 - Termination of appointment of director 03 September 2012 View (1 Pages)
AR01 - Annual Return 28 October 2011 View (8 Pages)
AA - Annual Accounts 14 October 2011 View (8 Pages)
AR01 - Annual Return 15 December 2010 View (8 Pages)
CH01 - Change of particulars for director 15 December 2010 View (2 Pages)
AA - Annual Accounts 29 September 2010 View (8 Pages)
AA - Annual Accounts 07 December 2009 View (9 Pages)
AR01 - Annual Return 21 October 2009 View (4 Pages)
AA - Annual Accounts 31 October 2008 View (9 Pages)
363a - Annual Return 09 October 2008 View (4 Pages)
AA - Annual Accounts 03 February 2008 View (10 Pages)
363a - Annual Return 11 October 2007 View (3 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007 View (1 Pages)
363a - Annual Return 14 November 2006 View (3 Pages)
AA - Annual Accounts 05 November 2006 View (11 Pages)
AA - Annual Accounts 16 November 2005 View (12 Pages)
363a - Annual Return 21 October 2005 View (3 Pages)
288a - Notice of appointment of directors or secretaries 08 June 2005 View (1 Pages)
AA - Annual Accounts 12 January 2005 View (12 Pages)
363s - Annual Return 28 October 2004 View (3 Pages)
287 - Change in situation or address of Registered Office 10 September 2004 View (1 Pages)
288b - Notice of resignation of directors or secretaries 18 May 2004 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004 View (2 Pages)
395 - Particulars of a mortgage or charge 29 March 2004 View (10 Pages)
AUD - Auditor's letter of resignation 24 February 2004 View (2 Pages)
AUD - Auditor's letter of resignation 23 February 2004 View (2 Pages)
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 2004 View (25 Pages)
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 2004 View (39 Pages)
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004 View (3 Pages)
AUD - Auditor's letter of resignation 12 February 2004 View (3 Pages)
288a - Notice of appointment of directors or secretaries 29 December 2003 View (2 Pages)
AA - Annual Accounts 31 October 2003 View (12 Pages)
363s - Annual Return 23 October 2003 View (7 Pages)
AA - Annual Accounts 04 November 2002 View (12 Pages)
363s - Annual Return 04 November 2002 View (7 Pages)
363s - Annual Return 29 October 2001 View (7 Pages)
AA - Annual Accounts 27 October 2001 View (12 Pages)
AUD - Auditor's letter of resignation 04 December 2000 View (1 Pages)
363s - Annual Return 01 November 2000 View (7 Pages)
AA - Annual Accounts 30 October 2000 View (12 Pages)
RESOLUTIONS - N/A 20 December 1999 View (1 Pages)
288a - Notice of appointment of directors or secretaries 16 December 1999 View (3 Pages)
395 - Particulars of a mortgage or charge 07 December 1999 View (16 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1999 View (2 Pages)
363s - Annual Return 05 November 1999 View (6 Pages)
AA - Annual Accounts 27 October 1999 View (13 Pages)
288b - Notice of resignation of directors or secretaries 03 September 1999 View (1 Pages)
288b - Notice of resignation of directors or secretaries 21 February 1999 View (1 Pages)
363s - Annual Return 29 October 1998 View (4 Pages)
AA - Annual Accounts 29 October 1998 View (14 Pages)
363s - Annual Return 30 October 1997 View (8 Pages)
288b - Notice of resignation of directors or secretaries 30 October 1997 View (1 Pages)
288b - Notice of resignation of directors or secretaries 30 October 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 30 October 1997 View (1 Pages)
AA - Annual Accounts 26 October 1997 View (15 Pages)
RESOLUTIONS - N/A 12 May 1997 View (1 Pages)
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997 View (1 Pages)
MEM/ARTS - N/A 12 May 1997 View (15 Pages)
CERTNM - Change of name certificate 19 December 1996 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996 View (2 Pages)
363s - Annual Return 10 November 1996 View (8 Pages)
AA - Annual Accounts 29 October 1996 View (20 Pages)
288 - N/A 03 June 1996 View (2 Pages)
363s - Annual Return 15 February 1996 View (6 Pages)
AA - Annual Accounts 26 January 1996 View (20 Pages)
288 - N/A 24 November 1995 View (2 Pages)
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1995 View (1 Pages)
288 - N/A 23 November 1995 View (4 Pages)
288 - N/A 23 November 1995 View (2 Pages)
288 - N/A 23 November 1995 View (4 Pages)
288 - N/A 23 November 1995 View (2 Pages)
288 - N/A 23 November 1995 View (2 Pages)
288 - N/A 06 October 1995 View (2 Pages)
288 - N/A 06 October 1995 View (2 Pages)
288 - N/A 06 October 1995 View (2 Pages)
AUD - Auditor's letter of resignation 06 October 1995 View (2 Pages)
AUD - Auditor's letter of resignation 06 October 1995 View (2 Pages)
395 - Particulars of a mortgage or charge 20 September 1995 View (4 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995 View (2 Pages)
288 - N/A 13 September 1995 View (2 Pages)
AUD - Auditor's letter of resignation 06 September 1995 View (2 Pages)
395 - Particulars of a mortgage or charge 31 August 1995 View (4 Pages)
288 - N/A 10 May 1995 View (2 Pages)
363x - Annual Return 03 February 1995
RESOLUTIONS - N/A 13 September 1994
AA - Annual Accounts 31 August 1994 View (19 Pages)
AUD - Auditor's letter of resignation 16 August 1994
288 - N/A 15 August 1994
363x - Annual Return 27 January 1994
AA - Annual Accounts 11 October 1993 View (14 Pages)
363x - Annual Return 05 January 1993 View (11 Pages)
288 - N/A 06 October 1992 View (2 Pages)
AA - Annual Accounts 30 September 1992 View (13 Pages)
363x - Annual Return 31 January 1992
AA - Annual Accounts 22 November 1991 View (17 Pages)
395 - Particulars of a mortgage or charge 30 September 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 11 February 1991 View (12 Pages)
288 - N/A 31 July 1990
AA - Annual Accounts 07 March 1990 View (13 Pages)
363 - Annual Return 18 January 1990 View (7 Pages)
363 - Annual Return 27 April 1989
AA - Annual Accounts 28 February 1989 View (12 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1988
AA - Annual Accounts 02 March 1988 View (10 Pages)
363 - Annual Return 02 March 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 16 February 1987
AA - Annual Accounts 26 November 1986 View (12 Pages)
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 06 February 1909 View (1 Pages)

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2004 Fully Satisfied

N/A

Second stage debenture 23 November 1999 Fully Satisfied

N/A

Guarantee and debenture 11 September 1995 Fully Satisfied

N/A

Legal charge 25 August 1995 Fully Satisfied

N/A

Corporate mortgage 11 September 1991 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Guarantee & debenture 14 December 1987 Fully Satisfied

N/A

Guarantee & debenture 02 February 1987 Fully Satisfied

N/A

Legal charge 30 March 1984 Fully Satisfied

N/A

Guarantee & debenture 30 March 1984 Fully Satisfied

N/A

Guarantee & debenture 06 February 1978 Fully Satisfied

N/A

Debenture 07 April 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.