Company NameCOX Power Services Limited
Company StatusDissolved
Company Number03096250
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameDemocase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed04 March 1999(3 years, 6 months after company formation)
Appointment Duration4 years (closed 18 March 2003)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameIan Andreas Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address96 Hurst Road
Sidcup
Kent
DA15 9AF
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed07 September 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
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 (7 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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 (3 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 May 2001Director resigned (1 page)
1 May 2001New director appointed (1 page)
30 April 2001New director appointed (1 page)
6 June 2000Return made up to 01/05/00; full list of members (2 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1996 (7 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 September 1997Return made up to 29/08/97; full list of members (6 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Return made up to 29/08/96; full list of members (6 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
20 September 1995Memorandum and Articles of Association (26 pages)
14 September 1995Company name changed democase LIMITED\certificate issued on 15/09/95 (6 pages)
12 September 1995Secretary resigned;new secretary appointed (6 pages)
12 September 1995Director resigned;new director appointed (6 pages)
12 September 1995Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1995Incorporation (9 pages)