About

Registered Number: 05899843
Date of Incorporation: 08/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 11 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Established in 2006, White Hart Boxford Ltd have registered office in Waterdale, it's status is listed as "Dissolved". We don't currently know the number of employees at White Hart Boxford Ltd. The current directors of this organisation are Campbell, Andrew Joseph, Campbell, Andrew David, Campbell, Andrew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Andrew Joseph 10 January 2014 - 1
CAMPBELL, Andrew David 06 August 2012 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Andrew David 10 August 2012 30 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 February 2016
4.68 - Liquidator's statement of receipts and payments 24 March 2015
RESOLUTIONS - N/A 17 March 2014
1.4 - Notice of completion of voluntary arrangement 17 March 2014
4.20 - N/A 17 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2014
AD01 - Change of registered office address 14 March 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AP01 - Appointment of director 24 January 2014
1.1 - Report of meeting approving voluntary arrangement 30 April 2013
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 26 August 2012
AP03 - Appointment of secretary 13 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AAMD - Amended Accounts 29 May 2012
AAMD - Amended Accounts 29 May 2012
AAMD - Amended Accounts 29 May 2012
AAMD - Amended Accounts 29 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 31 October 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 03 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AR01 - Annual Return 24 December 2009
363a - Annual Return 05 September 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.