Company NameMorley-Cox Limited
Company StatusDissolved
Company Number00565283
CategoryPrivate Limited Company
Incorporation Date27 April 1956(68 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Morley Cox
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(35 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMrs Wendy Maria Cox
NationalityBritish
StatusClosed
Appointed21 December 2005(49 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameCarol Cox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2002)
RoleCompany Director
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Director NameMrs Christiane Cox
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressLong Spinney
Blacknall Lane
Sevenoaks
Kent
TN15 0HL
Director NameMr Gerald Alexander Bryan Risby
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Ronald Morley Cox
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameCarol Cox
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameKatharine Victoria Cox
NationalityBritish
StatusResigned
Appointed28 May 2002(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressReeve House
12c Fernwood Close
Bromley
Kent
BR1 3EZ

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1J.m. Cox
40.00%
Ordinary
400 at £1John M. Cox & Wendy Cox
40.00%
Ordinary
200 at £1Wendy Maria Cox
20.00%
Ordinary

Financials

Year2014
Net Worth£2,632
Cash£6,405
Current Liabilities£13,265

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

1 December 1960Delivered on: 19 December 1960
Persons entitled: Westminster Bank LTD.

Classification: Equitable mortgage.
Secured details: All monies due etc.
Particulars: Lease of factory premises forming part of volta works, homesdale road, bromley with all trade and other fixtures present and future.
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
29 March 2022Application to strike the company off the register (1 page)
31 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
15 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 August 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
9 December 2019Director's details changed for Mr John Morley Cox on 6 December 2019 (2 pages)
9 December 2019Change of details for Mr John Cox as a person with significant control on 6 December 2019 (2 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
16 January 2018Change of details for Mr John Cox as a person with significant control on 16 January 2018 (2 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Termination of appointment of Ronald Morley Cox as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Ronald Morley Cox as a director on 12 January 2017 (1 page)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 August 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
7 January 2015Termination of appointment of Gerald Alexander Bryan Risby as a director on 1 January 2014 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Termination of appointment of Gerald Alexander Bryan Risby as a director on 1 January 2014 (1 page)
7 January 2015Termination of appointment of Gerald Alexander Bryan Risby as a director on 1 January 2014 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
10 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
10 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
5 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
28 August 2013Director's details changed for Mr John Morley Cox on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Mr John Morley Cox on 27 August 2013 (2 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
5 January 2010Director's details changed for Mr John Morley Cox on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Gerald Alexander Bryan Risby on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Ronald Morley Cox on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Ronald Morley Cox on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Wendy Maria Cox on 16 December 2009 (1 page)
5 January 2010Director's details changed for Mr John Morley Cox on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Wendy Maria Cox on 16 December 2009 (1 page)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gerald Alexander Bryan Risby on 16 December 2009 (2 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
5 June 2008Registered office changed on 05/06/2008 from 24 letchworth drive bromley kent BR2 9BE (1 page)
5 June 2008Registered office changed on 05/06/2008 from 24 letchworth drive bromley kent BR2 9BE (1 page)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
5 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 18/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 18/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
31 January 2003Return made up to 18/12/02; full list of members (7 pages)
31 January 2003Return made up to 18/12/02; full list of members (7 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 July 2002New secretary appointed (1 page)
19 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 July 2002New secretary appointed (1 page)
2 January 2002Return made up to 18/12/01; full list of members (7 pages)
2 January 2002Return made up to 18/12/01; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
9 January 2001Return made up to 18/12/00; full list of members (7 pages)
9 January 2001Return made up to 18/12/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
20 January 2000Return made up to 18/12/99; full list of members (7 pages)
20 January 2000Return made up to 18/12/99; full list of members (7 pages)
22 July 1999Full accounts made up to 31 March 1999 (11 pages)
22 July 1999Full accounts made up to 31 March 1999 (11 pages)
31 December 1998Return made up to 18/12/98; full list of members (5 pages)
31 December 1998Return made up to 18/12/98; full list of members (5 pages)
13 August 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1998Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 18/12/97; full list of members (6 pages)
22 January 1998Return made up to 18/12/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 March 1997 (10 pages)
26 September 1997Full accounts made up to 31 March 1997 (10 pages)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
28 July 1996Full accounts made up to 31 March 1996 (8 pages)
28 July 1996Full accounts made up to 31 March 1996 (8 pages)
2 January 1996Return made up to 18/12/95; no change of members (4 pages)
2 January 1996Return made up to 18/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 September 1981Annual return made up to 28/08/81 (4 pages)
9 September 1981Annual return made up to 28/08/81 (4 pages)
4 August 1981New secretary appointed (1 page)
4 August 1981New secretary appointed (1 page)
27 April 1956Incorporation (14 pages)
27 April 1956Incorporation (14 pages)