Company NameC.K.X. Engineering Limited
DirectorDerek Anthony Cockx
Company StatusDissolved
Company Number03068996
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NamePridebasis Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Derek Anthony Cockx
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(4 days after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Correspondence AddressCorym Middle Green
Wakes Colne
Colchester
Essex
CO6 2BN
Secretary NameMrs Myra Elizabeth Cockx
NationalityBritish
StatusCurrent
Appointed28 May 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressCorym Middle Green
Wakes Colne
Colchester
Essex
CO6 2BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed20 June 1995(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2003)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2005Dissolved (1 page)
23 June 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
20 May 2004Registered office changed on 20/05/04 from: unit 4 alexandra road sudbury suffolk CO10 2XH (2 pages)
14 May 2004Statement of affairs (6 pages)
14 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2004Appointment of a voluntary liquidator (1 page)
31 August 2003Return made up to 16/06/03; full list of members (6 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (1 page)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 June 2002Return made up to 16/06/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 June 2001Return made up to 16/06/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 June 1999Return made up to 16/06/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 June 1998Return made up to 16/06/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 July 1997Return made up to 16/06/97; no change of members (8 pages)
7 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 October 1996Return made up to 16/06/96; full list of members (6 pages)
20 July 1995Accounting reference date notified as 30/09 (1 page)
20 July 1995Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995Company name changed pridebasis LIMITED\certificate issued on 07/07/95 (4 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Incorporation (12 pages)