About

Registered Number: 04584786
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2020 (3 years and 10 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Established in 2002, Cleverboxes Ltd has its registered office in Manchester, it has a status of "Dissolved". There are 2 directors listed as Rose, Darryl, Yerkess, Teresa for the company at Companies House. We don't know the number of employees at Cleverboxes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Darryl 07 November 2002 28 February 2003 1
YERKESS, Teresa 01 March 2003 16 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2020
LIQ14 - N/A 18 March 2020
LIQ03 - N/A 07 October 2019
NDISC - N/A 27 September 2018
LIQ02 - N/A 25 September 2018
AD01 - Change of registered office address 07 September 2018
RESOLUTIONS - N/A 03 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 14 February 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 22 August 2017
MR01 - N/A 05 April 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 17 March 2016
MR04 - N/A 23 February 2016
MR01 - N/A 30 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 02 July 2014
RESOLUTIONS - N/A 27 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2014
SH18 - Statement of directors in accordance with reduction of capital following redenomination 27 March 2014
SH15 - Notice of reduction of capital following redenomination 27 March 2014
SH14 - Notice of redenomination 27 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 29 July 2013
CH03 - Change of particulars for secretary 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AUD - Auditor's letter of resignation 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 21 July 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
363s - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 19 October 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 April 2005
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 29 July 2015 Outstanding

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

All assets debenture 31 May 2007 Fully Satisfied

N/A

Rent deposit deed 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.