Company NameCOX Quest Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number03896511
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 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(5 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Secretary
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(5 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Secretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameFiona King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleHuman Resource Manager
Correspondence AddressSouth View Cottage Coopers Corner
Ide Hill
Sevenoaks
Kent
TN14 6LB
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Ian Alistair Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2004)
RoleHuman Resource Manager
Country of ResidenceEngland
Correspondence Address56 Mayfield Gardens
Brentwood
Essex
CM14 4UL
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameKevin George Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2005)
RoleSolicitor
Correspondence Address27 Elmcroft Drive
Chessington
Surrey
KT9 1DZ
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 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)
16 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
28 October 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 July 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)
13 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
26 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 May 2003Return made up to 01/05/03; full list of members (3 pages)
13 February 2003Auditor's resignation (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
29 August 2002Full accounts made up to 31 December 2001 (8 pages)
26 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 (7 pages)
5 February 2002Resolutions
  • RES13 ‐ Apt of auds 29/01/02
(1 page)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
30 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
30 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/12/99
(2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (3 pages)
10 January 2000Registered office changed on 10/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 December 1999Incorporation (15 pages)