Company NameCOX Newton & Harman Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number01884015
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(20 years, 7 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(20 years, 7 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(20 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameJohn Frederick Mitchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 1997)
RoleLloyds Underwriter
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Director NameMr Richard Frederick De Leigh Wills
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 1998)
RoleLloyd's Underwriter
Country of ResidenceEngland
Correspondence AddressLollesworth Farm
West Horsley
Surrey
KT24 6HN
Director NameDavid Edwards Harman
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleLloyd's Underwriter
Correspondence AddressThe Malt House
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RY
Wales
Director NameMichael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 1998)
RoleLloyd's Underwriter
Correspondence Address14 Kyrle Road
London
SW11 6AZ
Director NameMr Stephen Anthony Cox
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleUnderwriting Agent
Correspondence AddressHigh House 19 Crag Path
Aldeburgh
Suffolk
IP15 5BS
Secretary NameMr Matthew Fraser Newton
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 July 1993)
RoleCompany Director
Correspondence Address43 Jedburgh Street
London
SW11 5QA
Director NameMr John R Butler
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 September 1992)
RoleLloyds Underwriter
Correspondence AddressCross Tree Farm
Marnhull Nr Sturminster
Newton
Dorset
DT10 1PP
Director NameMr Brian Malcolm Roddick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 7 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
Director NameMr Stephen Mark Wilcox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 1997)
RoleMembers Agent Director
Country of ResidenceEngland
Correspondence Address149 Thurleigh Road
London
SW12 8TX
Director NameRichard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 June 1997)
RoleLloyds Underwriter
Correspondence Address5 Endlesham Road
London
SW12 8JX
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1995)
RoleUnderwriting Agent
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Director NameMr Matthew Fraser Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1997)
RoleLloyds Underwriter
Correspondence Address43 Jedburgh Street
London
SW11 5QA
Director NameMr Matthew Fraser Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1997)
RoleLloyds Underwriter
Correspondence Address43 Jedburgh Street
London
SW11 5QA
Director NameJohn Edward Charles Tyrwhitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(10 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 January 1997)
RoleFinance Director
Correspondence AddressBuckhurst Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameRobert Brierley Wild
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1996(11 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressSlade Farm
Ockham
Woking
Surrey
GU23 6PB
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(12 years, 1 month 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 NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed10 March 1999(14 years, 1 month 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(15 years, 2 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 NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL

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£325,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
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 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)
23 December 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
16 August 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
29 May 2003Return made up to 01/05/03; full list of members (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 (9 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2002New director appointed (1 page)
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)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
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)
11 August 1998Return made up to 18/07/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (13 pages)
10 March 1998Director resigned (1 page)
6 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998Director resigned (1 page)
24 February 1998Ad 31/01/97--------- £ si 74900@1 (2 pages)
24 February 1998Nc inc already adjusted 31/01/97 (2 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
24 February 1998Conve 31/01/97 (2 pages)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Director resigned (1 page)
15 August 1997Return made up to 18/07/97; full list of members (10 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
2 May 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 March 1996 (15 pages)
6 August 1996Return made up to 18/07/96; full list of members (11 pages)
18 June 1996New director appointed (3 pages)
25 March 1996New director appointed (3 pages)
30 October 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
18 July 1995Return made up to 18/07/95; full list of members (22 pages)
14 July 1995Full accounts made up to 31 March 1995 (15 pages)
28 July 1994Return made up to 18/07/94; full list of members (13 pages)
1 September 1993Return made up to 18/07/93; full list of members (11 pages)
27 July 1992Return made up to 18/07/92; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 1991Return made up to 18/07/91; full list of members (10 pages)
21 September 1990Return made up to 18/07/90; full list of members (6 pages)
3 August 1989Return made up to 17/07/89; full list of members (5 pages)
14 November 1988Return made up to 22/07/88; full list of members (4 pages)
14 October 1987Return made up to 22/06/87; full list of members (4 pages)
21 May 1987Return made up to 08/10/86; full list of members (5 pages)
7 February 1985Incorporation (13 pages)