Company NameA.E. Cocks & Sons (Landscapes) Limited
Company StatusDissolved
Company Number00806869
CategoryPrivate Limited Company
Incorporation Date27 May 1964(59 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Joy Evelyn Grace Cocks
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(27 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2004)
RoleAccountant And Secretary
Correspondence Address4 Spring Chase
Brightlingsea
Colchester
Essex
CO7 0JR
Director NameMr Robert Henry Cocks
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(27 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2004)
RoleLandscape Gardener
Correspondence Address4 Spring Chase
Brightlingsea
Colchester
Essex
CO7 0JR
Secretary NameMrs Joy Evelyn Grace Cocks
NationalityBritish
StatusClosed
Appointed06 February 1992(27 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address4 Spring Chase
Brightlingsea
Colchester
Essex
CO7 0JR

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,381
Cash£63
Current Liabilities£41,046

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Return made up to 22/01/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 February 2002Return made up to 22/01/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: the garden centre brightlingsea road thorrington essex (1 page)
24 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 February 2001Return made up to 22/01/01; full list of members (6 pages)
20 September 2000Full accounts made up to 31 December 1999 (8 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
24 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 January 1999Return made up to 22/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1998Full accounts made up to 31 December 1997 (8 pages)
4 March 1998Return made up to 22/01/98; full list of members (6 pages)
3 June 1997Full accounts made up to 31 December 1996 (8 pages)
21 March 1997Return made up to 22/01/97; no change of members (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (8 pages)
31 January 1996Return made up to 22/01/96; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)