Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SQ
Director Name | Andrew William Cox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 24 years (closed 19 April 2017) |
Role | Lecturer |
Correspondence Address | 147 Luddington Road Stratford Upon Avon Warwickshire CV37 9SQ |
Director Name | Mr Allen Cox |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Horticulturist |
Correspondence Address | The Plantation Rowdyke Lane Wyberton Nr Boston Lincolnshire PE21 7AQ |
Director Name | Ms Frances Anne Lamont |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Role | Publisher |
Correspondence Address | 54 Pinfold Lane Penn Wolverhampton West Midlands WV4 4EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | robcox.com |
---|---|
Telephone | 01789 415240 |
Telephone region | Stratford-upon-Avon |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
51 at £1 | Andrew William Cox 51.00% Ordinary |
---|---|
49 at £1 | Mrs Angela Mary Cox 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £967,044 |
Cash | £975,265 |
Current Liabilities | £9,348 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 March 2016 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 23 March 2016 (2 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Resolutions
|
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Company name changed robertson cox LIMITED\certificate issued on 30/05/13
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
19 November 2009 | Registered office address changed from 147 Luddington Road Stratford upon Avon Warwickshire CV37 9SQ on 19 November 2009 (1 page) |
17 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 July 2007 | Return made up to 29/06/07; no change of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
10 July 2006 | Location of register of members (non legible) (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 July 2005 | Return made up to 29/06/05; no change of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 June 2004 | Return made up to 29/06/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 August 1999 | Return made up to 16/07/99; full list of members
|
18 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 September 1997 | Return made up to 16/07/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
8 May 1996 | Company name changed earlsgate information services l imited\certificate issued on 09/05/96 (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
5 August 1991 | Incorporation (13 pages) |