Company NameCOX & Billington Limited
Company StatusDissolved
Company Number03539411
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSarah Belle Cox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address1 Balmoral Crescent
West Molesey
Surrey
KT8 1QA
Director NameSimon David Henry Cox
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleRowing Coach
Correspondence Address1 Balmoral Crescent
West Molesey
Surrey
KT8 1QA
Secretary NameWellco Secretaries Limited (Corporation)
StatusClosed
Appointed06 December 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2009)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMattison Stapley Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressAdmirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX

Location

Registered Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£399,664
Gross Profit£208,957
Net Worth£173,873
Cash£331,318
Current Liabilities£158,243

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
3 September 2008Return made up to 02/04/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 02/04/07; full list of members (5 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
27 February 2007Secretary resigned (1 page)
30 May 2006Return made up to 02/04/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 June 2005Return made up to 02/04/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road, thames ditton surrey KT7 0XA (1 page)
10 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
8 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Partial exemption accounts made up to 30 April 2002 (15 pages)
16 April 2002Return made up to 02/04/02; full list of members (6 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Partial exemption accounts made up to 30 April 2001 (14 pages)
12 April 2001Return made up to 02/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 April 2000 (14 pages)
17 August 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Full accounts made up to 30 April 1999 (13 pages)
9 July 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 April 1998Incorporation (15 pages)