Company NameL.G.Cox & Co.Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number01081961
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(32 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(32 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(32 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameMr Ian William Stuart Wootton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Niton Street
London
SW6 6NH
Director NameMr Richard Frederick De Leigh Wills
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressLollesworth Farm
West Horsley
Surrey
KT24 6HN
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleLloyds Underwriter
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Director NameJohn Frederick Mitchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleLloyds Underwriter
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Director NameEmilio Antonio Di Silvio
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 1999)
RoleLloyds Underwriter
Correspondence Address40 Heybridge Avenue
London
SW16 3DX
Director NameMr Stephen Anthony Cox
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleLloyds Underwriter
Correspondence AddressHigh House 19 Crag Path
Aldeburgh
Suffolk
IP15 5BS
Director NameSimon Philip Cooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1997)
RoleLloyds Underwriter
Correspondence Address2 Whistlers Avenue
Morgans Walk
London
SW11 3TS
Secretary NameSimon Philip Cooper
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 July 1993)
RoleCompany Director
Correspondence Address4/5 Queens Bench
Hampton
Middlesex
TW12 2JB
Director NameRobert Brierley Wild
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressSlade Farm
Ockham
Woking
Surrey
GU23 6PB
Director NameMr Brian Malcolm Roddick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 1994)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
Weybridge
Surrey
KT13 0DQ
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed01 June 1993(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameChristopher William Rome
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1998)
RoleLloyds Underwriter
Correspondence AddressGrattons
Dunsfold
Godalming
Surrey
GU8 4LU
Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 1999)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressFinkley House
Finkley
Andover
Hampshire
SP11 6AE
Director NameJohn Edward Charles Tyrwhitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(23 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 January 1997)
RoleFinance Director
Correspondence AddressBuckhurst Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NamePaul Holt Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1999)
RoleLloyds Underwriter
Correspondence AddressWinscot Deaks Lane
Cuckfield
West Sussex
RH17 5JB
Director NameMr Matthew Fraser Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1999)
RoleLloyds Underwriter
Correspondence Address43 Jedburgh Street
London
SW11 5QA
Director NameRichard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1999)
RoleLloyds Underwriter
Correspondence Address5 Endlesham Road
London
SW12 8JX
Director NameDavid Hall Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBermudian
StatusResigned
Appointed23 May 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1999)
RoleInsurance Underwriter
Correspondence Address23 Brokes Crescent
Reigate
Surrey
RH2 9PS
Director NameMr Stephen Mark Wilcox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1999)
RoleMembers Agent
Country of ResidenceEngland
Correspondence Address149 Thurleigh Road
London
SW12 8TX
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(26 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Director NameBrian Cuthbert Merfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(26 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1999)
RoleRetired Investment Banker
Correspondence AddressBeaumonts Farm
Five Fields Lane, Four Elms
Edenbridge
Kent
TN8 6NA
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed04 March 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameAndrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(31 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence AddressHeatleys Cottage
Middle Road
Ingrave
Essex
CM13 3QW
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£425,000
Current Liabilities£736,180

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2006Declaration of solvency (3 pages)
16 August 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
17 February 2006Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (3 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
16 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 May 2005Return made up to 01/05/05; full list of members (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 01/05/03; full list of members (2 pages)
13 February 2003Auditor's resignation (1 page)
9 January 2003New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
27 June 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (12 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
11 November 1998Auditor's resignation (1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
23 September 1998Director's particulars changed (1 page)
11 August 1998Return made up to 18/07/98; full list of members (12 pages)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
6 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 February 1998Conve 29/01/97 (2 pages)
9 February 1998Nc inc already adjusted 29/01/97 (2 pages)
9 February 1998Ad 17/12/97--------- £ si 100000@1=100000 £ ic 325000/425000 (2 pages)
9 February 1998Ad 29/01/97--------- £ si 75000@1 (2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
3 February 1998Director resigned (1 page)
7 October 1997Director's particulars changed (1 page)
26 September 1997Full accounts made up to 31 March 1997 (14 pages)
15 August 1997Return made up to 18/07/97; full list of members (15 pages)
24 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
1 May 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 March 1996 (17 pages)
6 August 1996Return made up to 18/07/96; full list of members (11 pages)
25 March 1996New director appointed (3 pages)
1 December 1995New director appointed (6 pages)
29 November 1995Amended full accounts made up to 31 March 1995 (17 pages)
30 October 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
19 July 1995Return made up to 18/07/95; full list of members (20 pages)
14 July 1995Full accounts made up to 31 March 1995 (17 pages)
16 November 1992Particulars of mortgage/charge (4 pages)
16 October 1984Memorandum and Articles of Association (27 pages)