Company NameCOX Western Limited
Company StatusDissolved
Company Number01164552
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)
Previous Names3

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
StatusClosed
Appointed10 May 1991(17 years, 1 month after company formation)
Appointment Duration29 years, 10 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Secretary NameJohn Kinley
NationalityBritish
StatusClosed
Appointed01 December 1993(19 years, 8 months after company formation)
Appointment Duration27 years, 3 months (closed 23 March 2021)
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(22 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 23 March 2021)
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(17 years, 1 month 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(17 years, 1 month 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
Secretary NameBrian John Whitney
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 1 month 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

17 November 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2017Restoration by order of the court (3 pages)
15 June 2017Restoration by order of the court (3 pages)
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 1997Declaration of solvency (3 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 1997Registered office changed on 11/03/97 from: clair house bridge street leatherhead surrey KT22 8HY (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)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Return made up to 10/05/95; no change of members (10 pages)
3 May 1995Registered office changed on 03/05/95 from: unit 16 heron road sowton industrial estate exeter devon EX2 7LL (1 page)
12 April 1995Full accounts made up to 31 December 1994 (5 pages)
10 October 1984Annual return made up to 06/04/84 (8 pages)
17 January 1984Annual return made up to 22/03/83 (7 pages)
7 June 1982Annual return made up to 19/03/82 (7 pages)
4 August 1981Annual return made up to 20/03/81 (7 pages)
8 August 1980Annual return made up to 01/04/80 (7 pages)
21 June 1979Annual return made up to 06/04/79 (8 pages)
15 June 1978Annual return made up to 09/05/78 (8 pages)
27 March 1974Incorporation (20 pages)
27 March 1974Incorporation (20 pages)
26 March 1974Incorporation (13 pages)
26 March 1974Incorporation (13 pages)