Company NameChocolate Box Weddings Limited
Company StatusDissolved
Company Number05469643
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Victor Charles Frederick Boaler Hysett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Ducks Hall Lane
Cavendish
Suffolk
CO10 8AL
Secretary NameSally Jane Roscoe
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleManager
Correspondence Address112 Abbey House
Melford Road
Sudbury
Suffolk
CO10 1JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Tye Green Paddock, Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth-£137,839
Current Liabilities£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
13 July 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)