Company NameMIKE Cox Designs Limited
Company StatusDissolved
Company Number04912780
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 6 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

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

Directors

Director NameMrs Kathleen Mary Cox
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 days after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2010)
RoleChartered Psychologist
Correspondence Address6 Whinfell Court
Whirlow
Sheffield
South Yorkshire
S11 9QA
Director NameMr Michael Graham Cox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 days after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfell Court
Sheffield
S11 9QA
Secretary NameMr Michael Graham Cox
NationalityBritish
StatusClosed
Appointed01 October 2003(5 days after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfell Court
Sheffield
S11 9QA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address6 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

50 at 1Mr Michael Cox
50.00%
Ordinary
50 at 1Mrs Kathleen Cox
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,314
Cash£52
Current Liabilities£23,593

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2009Application to strike the company off the register (3 pages)
3 December 2009Application to strike the company off the register (3 pages)
15 December 2008Return made up to 28/11/08; full list of members (7 pages)
15 December 2008Return made up to 28/11/08; full list of members (7 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 November 2007Return made up to 26/09/07; full list of members (2 pages)
19 November 2007Return made up to 26/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 26/09/06; full list of members (7 pages)
6 October 2006Return made up to 26/09/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 December 2005Return made up to 26/09/05; full list of members (7 pages)
20 December 2005Return made up to 26/09/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 November 2004Return made up to 26/09/04; full list of members (7 pages)
18 November 2004Return made up to 26/09/04; full list of members (7 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 2003Registered office changed on 28/10/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
26 September 2003Incorporation (13 pages)