Company NameCOX Costello & Horne (North) Limited
Company StatusDissolved
Company Number09477651
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameCOX Costello & Horne (Leeds) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Pervez Zak Iqbal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJosephs Well Suite 2c
Hanover Walk
Leeds
LS3 1AB
Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosephs Well Suite 2c
Hanover Walk
Leeds
LS3 1AB

Contact

Websitewww.coxcostello.co.uk

Location

Registered AddressJosephs Well Suite 2c
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End29 April

Filing History

24 April 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
7 December 2016Current accounting period shortened from 30 April 2016 to 30 April 2015 (1 page)
20 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 104,000
(5 pages)
4 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
2 March 2016Director's details changed for Mr Pervez Zak Iqbal on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 2 March 2016 (1 page)
2 March 2016Director's details changed for Mr Michael Francis Cox on 2 March 2016 (2 pages)
3 February 2016Statement of capital following an allotment of shares on 3 August 2015
  • GBP 104,000
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 3 August 2015
  • GBP 104,000
(3 pages)
26 June 2015Memorandum and Articles of Association (21 pages)
22 June 2015Company name changed cox costello & horne (leeds) LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-05-26
(2 pages)
22 June 2015Change of name notice (2 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)