Company NameAlligator Sheep Handling Limited
Company StatusDissolved
Company Number02561875
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Louis-Marie Allain
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2014(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Kevin David Parker
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameGerald Frank Albert Irlam
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 1998)
RoleSales Director
Correspondence AddressThe Coppice
Chestnut Walk Felcourt
East Grinstead
Rh19
Director NameCharles Frederick Sesemann
Date of BirthMay 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration1 year (resigned 23 November 1993)
RoleSurgical Instrument Maker
Correspondence AddressWroughton Lodge Brent Eleigh
Sudbury
Suffolk
CO10 9NS
Director NameMichael John Sesemann
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 17 April 2009)
RoleSurgical Instrument Maker
Correspondence AddressMawingo
10 Kemerton Road
Beckenham
Kent
BR3 6NJ
Secretary NameMarie Rolls
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address40 Vincent Road
Coulsdon
Surrey
CR5 3DH
Director NameMr Andrew Wybergh Sesemann
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 August 2014)
RoleCd
Country of ResidenceEngland
Correspondence Address48 Ember Lane
Esher
Surrey
KT10 8EP
Secretary NameMr David Anthony Thompson
NationalityBritish
StatusResigned
Appointed09 April 2008(17 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldsworth Close
Springwell Village
Gateshead
Tyne & Wear
NE9 7PG
Director NameMr Stuart Clive Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA

Contact

Websitecoxagri.com
Email address[email protected]
Telephone01207 529000
Telephone regionConsett

Location

Registered Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

1 at £1Alfred Cox (Holdings) LTD
50.00%
Ordinary
1 at £1Andrew Sesmann
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 November 2016Termination of appointment of David Anthony Thompson as a secretary on 1 November 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
29 October 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
22 September 2014Statement of company's objects (2 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 September 2014Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages)
19 September 2014Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2014Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed cox agri LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(2 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
20 April 2010Company name changed alfred cox (surgical) LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
20 April 2010Change of name notice (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Appointment terminated director michael sesemann (1 page)
21 January 2009Registered office changed on 21/01/2009 from edward road coulsdon surrey CR5 2XA (1 page)
21 January 2009Registered office changed on 21/01/2009 from 1 greencroft industrial park stanley county durham DH9 7YA uk (1 page)
21 January 2009Return made up to 01/11/08; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
30 May 2008Secretary appointed david anthony thompson (2 pages)
14 April 2008Appointment terminated secretary marie rolls (1 page)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
17 November 2006Return made up to 01/11/06; full list of members (3 pages)
24 August 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
14 November 2005Return made up to 01/11/05; full list of members (3 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
29 November 2004Return made up to 01/11/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
3 December 2003Return made up to 01/11/03; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
3 December 2002Return made up to 01/11/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
5 December 2000Return made up to 01/11/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
19 November 1999Return made up to 01/11/99; full list of members (6 pages)
15 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Return made up to 01/11/98; full list of members (6 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
17 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
5 January 1998Return made up to 01/11/97; full list of members (6 pages)
27 July 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
4 December 1996Return made up to 01/11/96; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
26 January 1996Return made up to 23/11/95; full list of members (7 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Full accounts made up to 30 November 1994 (6 pages)
6 December 1994Return made up to 23/11/94; full list of members (7 pages)
11 January 1994Return made up to 23/11/93; full list of members (7 pages)
2 February 1993Return made up to 23/11/92; full list of members (8 pages)
23 December 1991Return made up to 23/11/91; full list of members (8 pages)
9 April 1991Secretary resigned;new secretary appointed (8 pages)
9 April 1991Memorandum and Articles of Association (13 pages)
23 November 1990Incorporation (10 pages)