Company NameContox Limited
Company StatusDissolved
Company Number08252977
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date24 April 2022 (2 years ago)

Directors

Director NameMr Alexander Charles Warner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 24 April 2022)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address4th Foor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Simon Walton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Boyces Road
Wisbech
Cambridgeshire
PE13 2JT

Location

Registered Address4th Foor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 April 2022Final Gazette dissolved following liquidation (1 page)
24 January 2022Notice of final account prior to dissolution (19 pages)
30 July 2021Progress report in a winding up by the court (19 pages)
18 June 2020Progress report in a winding up by the court (19 pages)
16 August 2019Progress report in a winding up by the court (19 pages)
15 August 2019Progress report in a winding up by the court (19 pages)
17 July 2018Notice of removal of liquidator by court (13 pages)
9 July 2018Appointment of a liquidator (3 pages)
31 July 2017Progress report in a winding up by the court (19 pages)
31 July 2017Progress report in a winding up by the court (19 pages)
27 July 2016INSOLVENCY:annual progress report for period up to 14/05/2016 (12 pages)
27 July 2016INSOLVENCY:annual progress report for period up to 14/05/2016 (12 pages)
15 November 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Foor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Foor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
24 July 2015Insolvency:liquidators annual progress report to 14/05/2015 (16 pages)
24 July 2015Insolvency:liquidators annual progress report to 14/05/2015 (16 pages)
26 June 2014Registered office address changed from 143 Whitehall Water Front Apts Leeds West Yorkshire LS1 4EF on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from 143 Whitehall Water Front Apts Leeds West Yorkshire LS1 4EF on 26 June 2014 (2 pages)
20 June 2014Appointment of a liquidator (1 page)
20 June 2014Appointment of a liquidator (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Order of court to wind up (2 pages)
20 February 2014Order of court to wind up (2 pages)
24 September 2013Registered office address changed from 38 Sandmoor Lane Leeds LS17 7EA United Kingdom on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from 38 Sandmoor Lane Leeds LS17 7EA United Kingdom on 24 September 2013 (2 pages)
25 October 2012Termination of appointment of Simon Walton as a director (1 page)
25 October 2012Appointment of Mr Alexander Charles Warner as a director (2 pages)
25 October 2012Appointment of Mr Alexander Charles Warner as a director (2 pages)
25 October 2012Termination of appointment of Simon Walton as a director (1 page)
25 October 2012Registered office address changed from 39 Boyces Road Wisbech Cambridgeshire PE13 2JT United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 39 Boyces Road Wisbech Cambridgeshire PE13 2JT United Kingdom on 25 October 2012 (1 page)
15 October 2012Incorporation
Statement of capital on 2012-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
Statement of capital on 2012-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)