Company NameCOX & Nicoll (Plumbing & Heating) Limited
Company StatusDissolved
Company Number01204332
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Frederick Charles Nicoll
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(17 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 18 October 2005)
RolePlumber
Correspondence Address63 Fryerning Lane
Ingatestone
Essex
CM4 0DE
Secretary NameMrs Maureen Nicoll
NationalityBritish
StatusClosed
Appointed13 May 1992(17 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address63 Fryerning Lane
Ingatestone
Essex
CM4 0DE
Director NameMr Andrew Michael Cox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1995)
RolePlumbing Engineer
Correspondence Address14 The Meads
Ingatestone
Essex
CM4 0AD
Director NameMr Roydon James Cox
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1995)
RolePlumber
Correspondence Address14 The Meads
Ingatestone
Essex
CM4 0AD

Location

Registered Address218 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£5,377
Gross Profit£4,766
Net Worth£3,133
Cash£5,979
Current Liabilities£5,419

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
16 July 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
11 May 2004Return made up to 13/05/04; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
17 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
23 May 2002Return made up to 13/05/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
6 June 2001Return made up to 13/05/01; full list of members (6 pages)
2 August 2000Full accounts made up to 5 April 2000 (8 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
15 July 1999Full accounts made up to 5 April 1999 (8 pages)
18 May 1999Return made up to 13/05/99; no change of members (4 pages)
30 June 1998Full accounts made up to 5 April 1998 (8 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
29 July 1997Full accounts made up to 5 April 1997 (8 pages)
19 May 1997Return made up to 13/05/97; no change of members (4 pages)
8 January 1997Full accounts made up to 5 April 1996 (7 pages)
20 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Return made up to 13/05/95; full list of members (6 pages)