About

Registered Number: 04577739
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 37-38 Market Street, Ferryhill, County Durham, DL17 8JH

 

Having been setup in 2002, In the Box Ltd have registered office in Ferryhill in County Durham. The current directors of this business are listed as De La Fuente, Nuria, Parker, Rachel Ann, Beckett, Sarah Jayne, Tierney, John Charles. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Sarah Jayne 01 December 2008 26 January 2009 1
TIERNEY, John Charles 23 January 2008 25 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DE LA FUENTE, Nuria 30 October 2002 02 June 2004 1
PARKER, Rachel Ann 12 January 2004 21 November 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 October 2009
4.15A - N/A 04 September 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
225 - Change of Accounting Reference Date 24 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
287 - Change in situation or address of Registered Office 22 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.