Company NameCOX Ecm Limited
Company StatusDissolved
Company Number03263299
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 5 months ago)
Previous NameFCB 1198 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePreston Barnett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleV P-Tax
Correspondence Address5570 Errol Place
Atlanta
Georgia Ga 33027
Foreign
Director NameAjit Dalvi
Date of BirthMay 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address2935 Colesway
Atlanta
Fulton Ga 30350
Foreign
Director NameLindsay Gardner
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address460 Brentwood Drive
Atlanta
Fulton 30350
Foreign
Director NameJimmy Hayes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address1620
Brigham Drive
Dunwoody
Cobb 30350
United States
Secretary NameDallas Clement
NationalityAmerican
StatusCurrent
Appointed23 January 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleFinance
Correspondence Address234 Broadland Ct Nw
Atlanta Ga 30342
Fulton
Usa
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Return of final meeting in a members' voluntary winding up (5 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Registered office changed on 12/11/03 from: 90 high holborn london WC1V 6XX (1 page)
30 October 2003Return made up to 30/09/03; full list of members (8 pages)
28 October 2003Appointment of a voluntary liquidator (1 page)
28 October 2003Declaration of solvency (3 pages)
28 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2003Return made up to 30/09/02; full list of members (8 pages)
25 January 2003Accounts for a dormant company made up to 31 December 2001 (8 pages)
7 January 2003Registered office changed on 07/01/03 from: 90 long acre london WC2E 9TT (1 page)
15 May 2002Return made up to 30/09/01; no change of members (5 pages)
25 February 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
7 February 2001Full accounts made up to 31 December 1999 (10 pages)
21 November 2000Return made up to 30/09/00; full list of members (7 pages)
13 March 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2000Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 December 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New secretary appointed (2 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 April 1997Ad 15/04/97--------- £ si 4720419@1=4720419 £ ic 2/4720421 (2 pages)
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
25 March 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 04/12/96
(1 page)
17 March 1997£ nc 100/4900100 04/12/96 (1 page)
17 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
14 October 1996Incorporation (20 pages)