Company NameCOX Eastern Limited
DirectorsAlan Jack Cole and John Kinley
Company StatusDissolved
Company Number00961791
CategoryPrivate Limited Company
Incorporation Date11 September 1969(54 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleChief Executive
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Secretary NameJohn Kinley
NationalityBritish
StatusCurrent
Appointed01 December 1993(24 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(26 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameMr Michael Rodgers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address32 Dorchester Drive
Mansfield
Nottinghamshire
NG18 4QH
Director NameMr John Williams
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourlanes
New Mill Lane
Mansfield
Nottinghamshire
NG19 0HH
Secretary NameBrian John Whitney
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address29 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Declaration of solvency (3 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
11 March 1997Registered office changed on 11/03/97 from: sheepbridge lane, mansfield, notts NG18 5EW (1 page)
11 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
25 May 1996Return made up to 10/05/96; no change of members (5 pages)
18 May 1995Return made up to 10/05/95; no change of members (10 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)