SWIMBOX LIMITED
CHAGFORD WAYSERVE SERVICES LIMITED

Hellopages » Devon » West Devon » TQ13 8AP

Company number 04643262
Status Active - Proposal to Strike off
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address GREGORY'S BARN, GREGORY'S COURT, CHAGFORD, DEVON, TQ13 8AP
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of SWIMBOX LIMITED are www.swimbox.co.uk, and www.swimbox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Yeoford Rail Station is 8.8 miles; to Copplestone Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swimbox Limited is a Private Limited Company. The company registration number is 04643262. Swimbox Limited has been working since 21 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Swimbox Limited is Gregory S Barn Gregory S Court Chagford Devon Tq13 8ap. . DURANT, Christopher Maxwell is a Director of the company. Secretary BRADSHAW, John has been resigned. Secretary WOLSTENCROFT, Deborah Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
DURANT, Christopher Maxwell
Appointed Date: 27 January 2003
81 years old

Resigned Directors

Secretary
BRADSHAW, John
Resigned: 27 June 2006
Appointed Date: 27 January 2003

Secretary
WOLSTENCROFT, Deborah Susan
Resigned: 05 October 2009
Appointed Date: 26 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 21 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2003
Appointed Date: 21 January 2003

SWIMBOX LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

27 Jan 2016
Accounts for a dormant company made up to 28 February 2015
13 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 40 more events
20 Feb 2003
Accounting reference date extended from 31/01/04 to 28/02/04
08 Feb 2003
Memorandum and Articles of Association
04 Feb 2003
Company name changed wayserve services LIMITED\certificate issued on 04/02/03
04 Feb 2003
Registered office changed on 04/02/03 from: 788-790 finchley road london NW11 7TJ
21 Jan 2003
Incorporation