Company NameR.M. Cox Limited
Company StatusDissolved
Company Number00751687
CategoryPrivate Limited Company
Incorporation Date27 February 1963(61 years, 2 months ago)
Dissolution Date22 January 2013 (11 years, 3 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(28 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Wendy Maria Cox
NationalityBritish
StatusClosed
Appointed21 December 2005(42 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 22 January 2013)
RoleCompany Director
Correspondence AddressCurzon House 1st Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameCarol Cox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 1 month 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(28 years, 10 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 Ronald Morley Cox
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 1st Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameCarol Cox
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 10 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(39 years, 3 months 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 AddressCurzon House 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

80 at £1J.m. Cox
80.00%
Ordinary
20 at £1Wendy Maria Cox
20.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
26 September 2012Termination of appointment of Ronald Morley Cox as a director on 31 July 2012 (1 page)
26 September 2012Termination of appointment of Ronald Cox as a director (1 page)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (9 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 (20 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (20 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Wendy Maria Cox on 18 December 2009 (1 page)
5 January 2010Director's details changed for John Morley Cox on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Ronald Morley Cox on 18 December 2009 (2 pages)
5 January 2010Secretary's details changed for Wendy Maria Cox on 18 December 2009 (1 page)
5 January 2010Director's details changed for Ronald Morley Cox on 18 December 2009 (2 pages)
5 January 2010Director's details changed for John Morley Cox on 18 December 2009 (2 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 January 2009Director's change of particulars / ronald cox / 18/12/2007 (1 page)
7 January 2009Director's Change of Particulars / ronald cox / 18/12/2007 / HouseName/Number was: , now: hawksmoor; Street was: tanglewood, now: colesdane; Area was: rushmore hill, now: stede hill; Post Town was: knockholt, now: harrietsham; Region was: , now: kent; Post Code was: TN14 7NS, now: ME17 1NP (1 page)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (14 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)
23 January 2008Return made up to 18/12/07; full list of members (2 pages)
23 January 2008Return made up to 18/12/07; full list of members (2 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director'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 (13 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (13 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 (14 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
31 January 2006New secretary appointed (1 page)
31 January 2006New secretary appointed (1 page)
18 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Return made up to 18/12/05; full list of members (7 pages)
18 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 January 2006Return made up to 18/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Secretary resigned (1 page)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 18/12/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 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 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Total exemption full accounts made up to 31 March 2002 (13 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 (12 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (12 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 (14 pages)
11 July 2000Full accounts made up to 31 March 2000 (14 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 (12 pages)
22 July 1999Full accounts made up to 31 March 1999 (12 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 (12 pages)
13 August 1998Full accounts made up to 31 March 1998 (12 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)
25 September 1997Full accounts made up to 31 March 1997 (13 pages)
25 September 1997Full accounts made up to 31 March 1997 (13 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 1996Accounts for a small company made up to 31 March 1996 (10 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (10 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 1995Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Full accounts made up to 31 March 1995 (10 pages)
4 August 1981New secretary appointed (1 page)
4 August 1981New secretary appointed (1 page)
27 February 1963Certificate of incorporation (1 page)
27 February 1963Certificate of incorporation (1 page)