Company NameCockman Ceramics Ltd
Company StatusDissolved
Company Number03853370
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date27 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Kirsty Cox
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Kirsty Cox
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Jeremy Marek Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Jon Robert Cockman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address40 Vauxhall Drive
Braintree
Essex
CM7 2NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecockmanceramics.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Jon Robert Cockman
70.00%
Ordinary
30 at £1Kirsty Louise Cox
30.00%
Ordinary

Financials

Year2014
Net Worth£334,115
Current Liabilities£196,634

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
27 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
(1 page)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
(1 page)
2 August 2016Statement of affairs with form 4.19 (6 pages)
2 August 2016Statement of affairs with form 4.19 (6 pages)
8 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 March 2015Director's details changed for Mr Jeremy Cox on 16 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Jeremy Cox on 16 March 2015 (2 pages)
18 March 2015Secretary's details changed for Mrs Kirsty Cox on 16 March 2015 (1 page)
18 March 2015Secretary's details changed for Mrs Kirsty Cox on 16 March 2015 (1 page)
17 March 2015Director's details changed for Mrs Kirsty Cox on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mrs Kirsty Cox on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from 12 Benfield Way Braintree Essex CM7 3YS to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 12 Benfield Way Braintree Essex CM7 3YS to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 March 2015 (1 page)
28 January 2015Appointment of Mr Jeremy Cox as a director on 1 November 2014 (2 pages)
28 January 2015Appointment of Mr Jeremy Cox as a director on 1 November 2014 (2 pages)
28 January 2015Appointment of Mr Jeremy Cox as a director on 1 November 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Termination of appointment of Jon Cockman as a director (1 page)
25 October 2013Appointment of Mrs Kirsty Cox as a director (2 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Termination of appointment of Jon Cockman as a director (1 page)
25 October 2013Appointment of Mrs Kirsty Cox as a director (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
8 April 2009Amended accounts made up to 31 October 2007 (8 pages)
8 April 2009Amended accounts made up to 31 October 2007 (8 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Accounts for a dormant company made up to 31 October 2007 (8 pages)
28 March 2009Accounts for a dormant company made up to 31 October 2007 (8 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
15 November 2007Return made up to 28/09/07; full list of members (2 pages)
15 November 2007Return made up to 28/09/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 October 2006Registered office changed on 13/10/06 from: unit 3- 4 the centre, lakes ind pk, lower chapel hill braintree essex CM7 3RU (1 page)
13 October 2006Registered office changed on 13/10/06 from: unit 3- 4 the centre, lakes ind pk, lower chapel hill braintree essex CM7 3RU (1 page)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 September 2005Return made up to 28/09/05; full list of members (2 pages)
29 September 2005Registered office changed on 29/09/05 from: unit 3-4 the centre lakes road ind pk chapel hill braintree essex CM7 3RU (1 page)
29 September 2005Registered office changed on 29/09/05 from: unit 3-4 the centre lakes road ind pk chapel hill braintree essex CM7 3RU (1 page)
29 September 2005Return made up to 28/09/05; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 November 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
11 October 2004Return made up to 05/10/04; full list of members (6 pages)
11 October 2004Return made up to 05/10/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
14 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
6 October 2003Return made up to 05/10/03; full list of members (6 pages)
6 October 2003Return made up to 05/10/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: 115 chase side southgate london N14 5HD (1 page)
13 May 2003Registered office changed on 13/05/03 from: 115 chase side southgate london N14 5HD (1 page)
8 October 2002Return made up to 05/10/02; full list of members (6 pages)
8 October 2002Return made up to 05/10/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
14 March 2002Secretary's particulars changed (1 page)
14 March 2002Secretary's particulars changed (1 page)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 October 2000Return made up to 05/10/00; full list of members (6 pages)
23 October 2000Return made up to 05/10/00; full list of members (6 pages)
3 November 1999Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 115 chase side london N14 5HD (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 115 chase side london N14 5HD (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (16 pages)
5 October 1999Incorporation (16 pages)