Company NameCOX And Robinson Limited
Company StatusDissolved
Company Number01951030
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Lane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 01 August 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary NameJulie Caroline Powell
NationalityBritish
StatusClosed
Appointed28 February 1998(12 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address48 Main Road
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JS
Director NameEdward James Lane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2003(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
Strangers Lane
Tingewick
Buckingham
MK18 4PT
Director NameMrs Pamela Audrey Lane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 February 1998)
RoleSecretary
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary NameMrs Pamela Audrey Lane
NationalityBritish
StatusResigned
Appointed21 February 1991(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£998,736
Current Liabilities£222,976

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2008Liquidators statement of receipts and payments to 5 April 2008 (5 pages)
26 February 2008Return of final meeting in a members' voluntary winding up (4 pages)
29 October 2007Liquidators statement of receipts and payments (7 pages)
25 October 2006Registered office changed on 25/10/06 from: bridge house brookside lillingstone lovell buckingham MK18 5BD (1 page)
13 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2006Declaration of solvency (3 pages)
13 October 2006Appointment of a voluntary liquidator (1 page)
26 September 2006Ad 04/09/06--------- £ si 4285@1=4285 £ ic 210000/214285 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: phoenix house 1 market square stony stratford milton keynes MK11 1BE (1 page)
10 March 2006Return made up to 21/02/06; full list of members (3 pages)
2 March 2006£ ic 410000/210000 30/01/06 £ sr 200000@1=200000 (1 page)
14 February 2006Resolutions
  • RES13 ‐ Company business 30/01/06
(1 page)
8 February 2006Full accounts made up to 31 July 2005 (18 pages)
22 June 2005£ ic 910000/410000 11/05/05 £ sr 500000@1=500000 (1 page)
21 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2005Full accounts made up to 31 July 2004 (16 pages)
14 March 2005Return made up to 21/02/05; full list of members (9 pages)
20 April 2004Full accounts made up to 31 July 2003 (14 pages)
19 March 2004Return made up to 21/02/04; full list of members (19 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 January 2004£ nc 299879/1149879 22/12/03 (1 page)
12 January 2004Particulars of contract relating to shares (4 pages)
12 January 2004Ad 22/12/03--------- £ si 760000@1=760000 £ ic 150000/910000 (4 pages)
17 March 2003Full accounts made up to 31 July 2002 (13 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
17 February 2003New director appointed (2 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
4 March 2002Return made up to 21/02/02; full list of members (7 pages)
26 February 2001Return made up to 21/02/01; change of members (8 pages)
29 January 2001£ ic 299879/150000 22/12/00 £ sr 149879@1=149879 (1 page)
11 January 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
1 March 2000Return made up to 21/02/00; full list of members (8 pages)
23 February 2000Full group accounts made up to 31 July 1999 (30 pages)
26 February 1999Return made up to 21/02/99; no change of members (4 pages)
8 February 1999Full group accounts made up to 31 July 1998 (30 pages)
30 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
21 January 1998Full group accounts made up to 31 July 1997 (33 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
6 December 1996Full group accounts made up to 31 July 1996 (31 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Return made up to 21/02/96; no change of members (4 pages)
28 February 1996Full group accounts made up to 31 July 1995 (30 pages)
1 February 1990Full accounts made up to 31 July 1989 (16 pages)
12 December 1988Full accounts made up to 31 July 1988 (13 pages)
19 November 1987Accounts made up to 31 July 1987 (13 pages)
18 November 1985Dir / sec appoint / resign (2 pages)
30 September 1985Certificate of incorporation (1 page)