Company NameCOX Brothers & Sons Limited
Company StatusDissolved
Company Number00687657
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Henry Alcock
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(31 years after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressRossiniere Pikes Hey Road
Caldy
Wirral
Merseyside
CH48 1PA
Wales
Director NameMr William Frederick Beaumont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(31 years after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack 56 Dee Park Road
Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(31 years after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameDavid Andrew Johnson
NationalityBritish
StatusClosed
Appointed16 March 1998(37 years after company formation)
Appointment Duration6 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address4 Charleston Close
Great Sutton
South Wirral
CH66 2EP
Wales
Director NameMarie Patricia Beaumont
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(31 years after company formation)
Appointment Duration-1 years, 12 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address121 Plymyard Avenue
Eastham
Wirral
Merseyside
L62 8EJ
Director NamePaul Anthony Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressBanka Hunters Way
Parkgate
South Wirral
Merseyside
L64 6TZ
Director NameJean Richards
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(31 years after company formation)
Appointment Duration-1 years, 12 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address2 Belldene Grove
Heswall
Wirral
Merseyside
L61 6YJ
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed04 April 1992(31 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address21 Heythrop Drive
Barnston
Wirral
Merseyside
L60 1YQ

Location

Registered Address2b Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
17 October 2003Full accounts made up to 31 March 2003 (9 pages)
27 March 2003Return made up to 24/03/03; full list of members (7 pages)
7 August 2002Full accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 24/03/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 July 2001Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page)
26 March 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 March 2000Return made up to 24/03/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Return made up to 24/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Registered office changed on 08/12/98 from: grosvenor house quarry road neston S.wirral, L64 7UT (1 page)
21 July 1998Return made up to 24/03/98; full list of members (6 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 24/03/97; full list of members (6 pages)
2 January 1997Director resigned (1 page)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 March 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)