Company Name21st Century Cox Ltd
Company StatusDissolved
Company Number05011576
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameOliver Cox
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Poplar Street
Heaton Mersey
Stockport
Cheshire
SK4 3DG
Secretary NameMargaret Cox
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address49 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Oliver Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£139,656
Cash£68,437
Current Liabilities£16,767

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (7 pages)
30 March 2016Registered office address changed from 27 Crossgate Mews Harwood Road Stockport SK4 3AP to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 30 March 2016 (2 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2015Director's details changed for Oliver Cox on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Oliver Cox on 1 June 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(4 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Oliver Cox on 9 January 2010 (2 pages)
15 March 2010Director's details changed for Oliver Cox on 9 January 2010 (2 pages)
15 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 09/01/09; full list of members (3 pages)
23 January 2009Return made up to 09/01/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 09/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(6 pages)
7 March 2006Registered office changed on 07/03/06 from: 3 wynnstay grove manchester greater manchester M14 6XG (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 March 2005Return made up to 09/01/05; full list of members (6 pages)
20 February 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
23 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (18 pages)