Company NameC.W.Cox & Son Limited
DirectorsClive Frederick Cox and Joan Margaret Cox
Company StatusDissolved
Company Number00965435
CategoryPrivate Limited Company
Incorporation Date5 November 1969(54 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMr Clive Frederick Cox
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector Engineer
Country of ResidenceEngland
Correspondence Address1 Merlin Lodge Derby Road
Dobbs Weir
Hoddesdon
Hertfordshire
EN11 0BG
Director NameMrs Joan Margaret Cox
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Merlin Lodge Derby Road
Dobbs Weir
Hoddesdon
Hertfordshire
EN11 0BG
Secretary NameMrs Joan Margaret Cox
NationalityBritish
StatusCurrent
Appointed07 June 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merlin Lodge Derby Road
Dobbs Weir
Hoddesdon
Hertfordshire
EN11 0BG

Location

Registered AddressPindar Road Industrial Estate
Hoddesdon
Hertfordshire.
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,346
Cash£423
Current Liabilities£135,840

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

21 February 2003Dissolved (1 page)
21 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (6 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Statement of affairs (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 July 1999Return made up to 07/06/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 July 1998Return made up to 07/06/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
6 May 1997Ad 21/03/97--------- £ si 15000@1=15000 £ ic 127000/142000 (2 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1995Memorandum and Articles of Association (6 pages)
15 September 1995Ad 16/06/95--------- £ si 110000@1=110000 £ ic 17000/127000 (2 pages)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (9 pages)