Bury New Road
Whitefield
M45 7TA
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Edward Hedley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 1998) |
Role | Manufacturing Director |
Correspondence Address | 264 Haslucks Green Road Shirley Solihull West Midlands B90 2LR |
Secretary Name | Sandra Noreen Share |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 1 Charlotte Close Little Haywood Stafford Staffordshire ST18 0QJ |
Secretary Name | Alison Lutwyche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 30 Royal Road Sutton Coldfield West Midlands B72 1SP |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1994) |
Correspondence Address | Somerset House 37 Temple Street Birmingham West Midlands B2 5DN |
Website | coexhubris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01543 574923 |
Telephone region | Cannock |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
76 at £1 | Mr Russell John Lutwyche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,920 |
Cash | £497,450 |
Current Liabilities | £56,928 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 November 1993 | Delivered on: 1 December 1993 Satisfied on: 28 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 October 2019 | Liquidators' statement of receipts and payments to 1 August 2019 (14 pages) |
4 September 2018 | Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 September 2018 (2 pages) |
29 August 2018 | Appointment of a voluntary liquidator (3 pages) |
29 August 2018 | Resolutions
|
29 August 2018 | Declaration of solvency (5 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
24 May 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
24 May 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 May 2018 | Registered office address changed from Units 24+25 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to Newport House Newport Road Stafford ST16 1DA on 24 May 2018 (1 page) |
4 July 2017 | Change of details for Mr Russell John Lutwyche as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Change of details for Mr Russell John Lutwyche as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Director's details changed for Russell John Lutwyche on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Russell John Lutwyche on 23 February 2015 (2 pages) |
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Director's details changed for Russell John Lutwyche on 7 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Russell John Lutwyche on 7 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Russell John Lutwyche on 7 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Alison Lutwyche as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Alison Lutwyche as a secretary (2 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet WS11 0ET (1 page) |
7 July 2009 | Secretary's change of particulars / alison lutwyche / 01/11/2008 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet WS11 0ET (1 page) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Secretary's change of particulars / alison lutwyche / 01/11/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: units 24+25 rumer hill business estate rumer hill road cannock staffordshire WS11 3ET (1 page) |
4 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: units 24+25 rumer hill business estate rumer hill road cannock staffordshire WS11 3ET (1 page) |
4 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Return made up to 27/07/01; full list of members
|
21 August 2001 | Return made up to 27/07/01; full list of members
|
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members
|
14 August 2000 | Return made up to 27/07/00; full list of members
|
23 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
12 May 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1998 | Resolutions
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
13 November 1996 | Return made up to 27/07/96; full list of members
|
13 November 1996 | Return made up to 27/07/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 July 1992 | Incorporation (16 pages) |
27 July 1992 | Incorporation (16 pages) |