GIANT BOX SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

GIANT BOX SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03982689

Incorporation date

27/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon04/03/2014
Final Gazette dissolved following liquidation
dot icon04/12/2013
Completion of winding up
dot icon24/04/2013
Order of court to wind up
dot icon16/04/2013
Registered office address changed from C/O Mark Holt & Co Marine Building Victoria Wharf Plymouth Devon PL4 0RF on 2013-04-17
dot icon03/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-28
dot icon19/06/2011
Total exemption small company accounts made up to 2010-08-28
dot icon31/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2010
Director's details changed for Jonathan Wynne Davis on 2010-04-28
dot icon11/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon08/07/2010
Director's details changed for Gordon Joseph Davis on 2010-04-28
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-28
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/12/2009
Certificate of change of name
dot icon12/12/2009
Change of name notice
dot icon16/06/2009
Return made up to 28/04/09; full list of members
dot icon15/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon03/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon22/06/2008
Total exemption small company accounts made up to 2007-08-28
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon10/09/2007
Accounting reference date extended from 28/02/07 to 28/08/07
dot icon31/05/2007
Return made up to 28/04/07; full list of members
dot icon17/04/2007
Certificate of change of name
dot icon22/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon04/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/05/2006
Return made up to 28/04/06; full list of members
dot icon27/02/2006
Director resigned
dot icon08/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 28/04/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon28/12/2004
Accounts for a small company made up to 2004-02-29
dot icon21/06/2004
Return made up to 28/04/04; full list of members
dot icon01/06/2004
Ad 31/03/03--------- £ si 30@1
dot icon01/06/2004
Nc inc already adjusted 31/03/03
dot icon01/06/2004
Resolutions
dot icon11/03/2004
Accounting reference date shortened from 30/04/04 to 28/02/04
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon09/06/2003
Registered office changed on 10/06/03 from: mark holt & company LIMITED marine building victoria wharf plymouth PL4 0RF
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Nc inc already adjusted 01/12/02
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Ad 01/12/02--------- £ si 50@1
dot icon02/06/2003
Return made up to 28/04/03; full list of members
dot icon02/06/2003
Secretary's particulars changed
dot icon02/06/2003
Registered office changed on 03/06/03
dot icon10/05/2003
New secretary appointed
dot icon02/03/2003
Accounts made up to 2002-04-30
dot icon02/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon03/12/2001
Accounts made up to 2001-04-30
dot icon21/05/2001
Return made up to 28/04/01; full list of members
dot icon14/05/2001
Ad 02/04/01--------- £ si 666@1=666 £ ic 333/999
dot icon16/08/2000
Withdrawal of application for striking off
dot icon08/08/2000
Application for striking-off
dot icon24/05/2000
Ad 28/04/00--------- £ si 332@1=332 £ ic 1/333
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon01/05/2000
Secretary resigned
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2011
dot iconLast change occurred
27/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/08/2011
dot iconNext account date
27/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Jonathan Wayne
Director
19/12/2002 - Present
16
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
27/04/2000 - 07/04/2003
1336
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2000 - 27/04/2000
99600
Davis, Gordon Joseph
Director
19/12/2002 - Present
11
Davis, Gordon Joseph
Secretary
19/10/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIANT BOX SELF STORAGE LIMITED

GIANT BOX SELF STORAGE LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GIANT BOX SELF STORAGE LIMITED?

toggle

GIANT BOX SELF STORAGE LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 04/03/2014.

Where is GIANT BOX SELF STORAGE LIMITED located?

toggle

GIANT BOX SELF STORAGE LIMITED is registered at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX.

What does GIANT BOX SELF STORAGE LIMITED do?

toggle

GIANT BOX SELF STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for GIANT BOX SELF STORAGE LIMITED?

toggle

The latest filing was on 04/03/2014: Final Gazette dissolved following liquidation.