Company NameD F Cox Limited
Company StatusDissolved
Company Number04446908
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDerek Frank Cox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleBuilding Maintenance
Correspondence Address33 Finney Drive
Wilmslow
Cheshire
SK9 2ES
Secretary NameDermot Murphy
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Finney Drive
Wilmslow
SK9 2ES
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,112
Gross Profit£3,291
Net Worth-£385
Cash£7
Current Liabilities£392

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
14 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 June 2006Return made up to 24/05/06; full list of members (6 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 June 2005Return made up to 24/05/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 June 2004Return made up to 24/05/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
5 June 2003Return made up to 24/05/03; full list of members (6 pages)
17 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)