Company NameThe Original Box Frame Company Limited
Company StatusDissolved
Company Number03843658
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Ann Willsmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Peartree Lane
Danbury
Chelmsford
Essex
CM3 4LS
Director NameMr John Willsmer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address31 Peartree Lane
Danbury
Chelmsford
Essex
CM3 4LS
Secretary NameMr John Willsmer
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address31 Peartree Lane
Danbury
Chelmsford
Essex
CM3 4LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 4
Well Lane, Danbury
Chelmsford
Essex
CM3 4AB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
9 October 2000Return made up to 17/09/00; full list of members (6 pages)
4 November 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Incorporation (13 pages)