Company NameHarold Cox (Farmers) Limited
Company StatusDissolved
Company Number00545774
CategoryPrivate Limited Company
Incorporation Date11 March 1955(69 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NamePatricia Ann Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(40 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapps Pound Hill
Little Dunmow
Dunmow
Essex
CM6 3HN
Director NamePaul Nicholas Cox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(47 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 23 April 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wilmores
High Laver
Ongar
Essex
CM5 0DZ
Secretary NamePatricia Ann Johnson
NationalityBritish
StatusClosed
Appointed28 November 2002(47 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapps Pound Hill
Little Dunmow
Dunmow
Essex
CM6 3HN
Director NameMr Harold Cox
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1995)
RoleFarmer
Correspondence AddressGreat Wilmores Farm
High Laver
Ongar
Essex
CM5 0DZ
Director NameMrs Olive Mary Cox
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2002)
RoleSecretary
Correspondence AddressGreat Wilmores Farm
High Laver
Ongar
Essex
CM5 0DZ
Secretary NameMrs Olive Mary Cox
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressGreat Wilmores Farm
High Laver
Ongar
Essex
CM5 0DZ

Location

Registered AddressLittle Wilmores Farm
High Laver
Ongar
Essex
CM5 0DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

1.5k at £1Patricia Ann Johnson
50.00%
Ordinary
1.5k at £1Paul Nicholas Cox
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
11 September 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
11 September 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 3,000
(5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 3,000
(5 pages)
4 October 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
4 October 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
26 July 2010Director's details changed for Paul Nicholas Cox on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Patricia Ann Johnson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Patricia Ann Johnson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Paul Nicholas Cox on 30 June 2010 (2 pages)
22 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
22 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
19 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 April 2006Registered office changed on 19/04/06 from: great wilmores farm high laver ongar essex CM5 0DZ (1 page)
19 April 2006Registered office changed on 19/04/06 from: great wilmores farm high laver ongar essex CM5 0DZ (1 page)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
5 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 July 2001Location of register of members (1 page)
24 July 2001Location of register of members (1 page)
5 July 2001Return made up to 30/06/01; no change of members (4 pages)
5 July 2001Return made up to 30/06/01; no change of members (4 pages)
22 August 2000Return made up to 30/06/00; full list of members (5 pages)
22 August 2000Return made up to 30/06/00; full list of members (5 pages)
27 July 2000Full accounts made up to 31 March 2000 (12 pages)
27 July 2000Full accounts made up to 31 March 2000 (12 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 August 1998Return made up to 30/06/98; no change of members (4 pages)
25 August 1998Return made up to 30/06/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 March 1998 (10 pages)
11 June 1998Full accounts made up to 31 March 1998 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Return made up to 30/06/97; full list of members (6 pages)
20 July 1997Return made up to 30/06/97; full list of members (6 pages)
18 July 1996Full accounts made up to 31 March 1996 (11 pages)
18 July 1996Full accounts made up to 31 March 1996 (11 pages)
14 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 November 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 August 1995Return made up to 30/06/95; no change of members (4 pages)
14 August 1995Return made up to 30/06/95; no change of members (4 pages)
11 March 1955Incorporation (13 pages)
11 March 1955Incorporation (13 pages)