Company NameAlfred Cox Limited
Company StatusDissolved
Company Number07865467
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Louis-Marie Allain
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2014(2 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
DH9 7YA
Director NameMr Kevin David Parker
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Greencroft Industrial Park
Stanley
DH9 7YA
Director NameMr Andrew Wybergh Sesemann
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Greencroft Industrial Park
Stanley
DH9 7YA
Secretary NameDavid Anthony Thompson
NationalityBritish
StatusResigned
Appointed10 July 2012(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2016)
RoleCompany Director
Correspondence AddressUnit 1 Parkhead
Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Stuart Clive Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 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
DH9 7YA

Contact

Websiteeuroclip.co.uk
Email address[email protected]
Telephone01207 529966
Telephone regionConsett

Location

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

Shareholders

11.7k at £0.05Ritchey Limited
42.84%
Ordinary C
11.4k at £0.05Ritchey Limited
41.82%
Ordinary A
4.1k at £0.05Ritchey Limited
14.98%
Ordinary B
100 at £0.05Ritchey Limited
0.37%
Ordinary D

Financials

Year2014
Turnover£69,358
Net Worth£948,490
Cash£84,608
Current Liabilities£727,898

Accounts

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

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (4 pages)
21 March 2019Statement of capital on 21 March 2019
  • GBP 5.00
(7 pages)
21 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2019Solvency Statement dated 04/03/19 (1 page)
21 March 2019Statement by Directors (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 November 2018Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
13 December 2017Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (13 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (13 pages)
17 November 2016Termination of appointment of David Anthony Thompson as a secretary on 17 November 2016 (1 page)
17 November 2016Termination of appointment of David Anthony Thompson as a secretary on 17 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,360.1
(8 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,360.1
(8 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,360.1
(8 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,360.1
(8 pages)
19 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
9 October 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
9 October 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 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)
19 September 2014Appointment of Mr Stuart Clive Ward 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)
28 August 2014Appointment of Mr Louis-Marie Allain 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 2014Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages)
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 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)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,360.1
(7 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,360.1
(7 pages)
4 September 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
4 September 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
25 July 2012Appointment of David Anthony Thompson as a secretary (3 pages)
25 July 2012Appointment of David Anthony Thompson as a secretary (3 pages)
4 April 2012Registered office address changed from Cox Agri 1 Greencroft Industrial Patk Stanley County Durham DH9 7YA England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Cox Agri 1 Greencroft Industrial Patk Stanley County Durham DH9 7YA England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Cox Agri 1 Greencroft Industrial Patk Stanley County Durham DH9 7YA England on 4 April 2012 (1 page)
22 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1,360.10
(9 pages)
22 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1,360.10
(9 pages)
30 November 2011Incorporation (36 pages)
30 November 2011Incorporation (36 pages)