York Drive
Bowdon
Cheshire
WA14 3HF
Director Name | Mr Paul Adam Cox |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(41 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Agnes Mary Beecher |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Highfield Mauldeth Road Stockport Cheshire SK4 3NL |
Director Name | Bernard Joseph Cox |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NW |
Director Name | Mary Francis Curtis |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 448 Devonshire Road Blackpool Lancashire FY2 0RE |
Director Name | Winefride Ann Henry |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 18 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5LU |
Secretary Name | David Livingstone Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 9 Willow Lane Goostrey Crewe Cheshire CW4 8PP |
Director Name | Mr Nicholas John Cox |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Oldfield Road Altrincham Cheshire WA14 4QT |
Secretary Name | Mr Nicholas John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Oldfield Road Altrincham Cheshire WA14 4QT |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | J.h. Cox 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 March 2014 | Termination of appointment of Nicholas John Cox as a director on 26 December 2013 (1 page) |
4 March 2014 | Termination of appointment of Nicholas John Cox as a secretary on 26 December 2013 (1 page) |
4 March 2014 | Termination of appointment of Nicholas John Cox as a director on 26 December 2013 (1 page) |
4 March 2014 | Termination of appointment of Nicholas John Cox as a secretary on 26 December 2013 (1 page) |
18 November 2013 | Accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Paul Adam Cox on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for John Hubert Cox on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Paul Adam Cox on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for John Hubert Cox on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Paul Adam Cox on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for John Hubert Cox on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/02/08; full list of members (4 pages) |
2 April 2009 | Return made up to 14/02/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members
|
21 February 2006 | Return made up to 14/02/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members
|
6 March 2004 | Return made up to 14/02/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members
|
6 March 2003 | Return made up to 14/02/03; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members
|
21 February 2001 | Return made up to 14/02/01; full list of members
|
29 January 2001 | (3 pages) |
29 January 2001 | (3 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
3 February 2000 | (3 pages) |
3 February 2000 | (3 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
8 January 1999 | (3 pages) |
8 January 1999 | (3 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 February 1998 | (3 pages) |
1 February 1998 | (3 pages) |
24 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 February 1997 | (4 pages) |
4 February 1997 | (4 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
28 February 1996 | Return made up to 14/02/96; full list of members
|
28 February 1996 | Return made up to 14/02/96; full list of members
|
7 February 1996 | (5 pages) |
7 February 1996 | (5 pages) |
7 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |