Company NameSewing Box Ltd
Company StatusDissolved
Company Number04968629
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Rachel Price
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Tudor Road
Eastwood
Leigh On Sea
Essex
SS9 5AU
Director NameJanet Benge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleShop Owner
Correspondence Address21 Downhall Close
Rayleigh
Essex
SS6 9LU
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitethesewingboxessex.co.uk

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rachel Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,658
Cash£2,826
Current Liabilities£34,484

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 November 2014Annual return made up to 18 November 2014
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 18 November 2014
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 May 2013Previous accounting period shortened from 5 April 2013 to 31 October 2012 (1 page)
20 May 2013Previous accounting period shortened from 5 April 2013 to 31 October 2012 (1 page)
20 May 2013Previous accounting period shortened from 5 April 2013 to 31 October 2012 (1 page)
10 May 2013Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
10 May 2013Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Janet Benge as a director (1 page)
25 October 2012Termination of appointment of Janet Benge as a director (1 page)
8 October 2012Appointment of Mrs Rachel Price as a director (2 pages)
8 October 2012Appointment of Mrs Rachel Price as a director (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 18/11/08; full list of members (3 pages)
27 February 2009Return made up to 18/11/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Return made up to 18/11/07; full list of members (2 pages)
31 December 2007Return made up to 18/11/07; full list of members (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
28 November 2006Return made up to 18/11/06; full list of members (6 pages)
28 November 2006Return made up to 18/11/06; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
3 March 2006Total exemption full accounts made up to 5 April 2004 (4 pages)
3 March 2006Total exemption full accounts made up to 5 April 2004 (4 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
3 March 2006Total exemption full accounts made up to 5 April 2004 (4 pages)
30 November 2005Return made up to 18/11/05; full list of members (6 pages)
30 November 2005Return made up to 18/11/05; full list of members (6 pages)
26 November 2004Return made up to 18/11/04; full list of members (6 pages)
26 November 2004Return made up to 18/11/04; full list of members (6 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Accounting reference date shortened from 30/11/04 to 05/04/04 (1 page)
9 December 2003Accounting reference date shortened from 30/11/04 to 05/04/04 (1 page)
9 December 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (16 pages)
18 November 2003Incorporation (16 pages)