COX & CO. (LOOKERS) LIMITED
Overview
Company Name | COX & CO. (LOOKERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00296517 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COX & CO. (LOOKERS) LIMITED?
- (7499) /
Where is COX & CO. (LOOKERS) LIMITED located?
Registered Office Address | Lookers House 3 Etchells Road West Timperley WA14 5XS Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COX & CO. (LOOKERS) LIMITED?
Company Name | From | Until |
---|---|---|
COX & CO.(LEEDS),LIMITED | Jan 25, 1935 | Jan 25, 1935 |
What are the latest accounts for COX & CO. (LOOKERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To |
What are the latest filings for COX & CO. (LOOKERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Ceo Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Perrie as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Kenneth Surgenor as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Perrie as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Glenda Macgeekie as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019 | 2 pages | AP03 | ||||||||||
Registered office address changed from 776 Chester Road Stretford Manchester M32 0GE to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Jones as a director | 2 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of COX & CO. (LOOKERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266145370001 | |||||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||
RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Ceo | 261262130002 | ||||
BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 261352670001 | |||||||
LOOKERS SECRETARIES LIMITED | Secretary | 776 Chester Road Stretford M32 0QH Manchester | 97071740001 | |||||||
BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 278483950001 | ||||
BRUCE, Andrew Campbell | Director | Roddinghead Road G46 8JN White Craigs 37 Glasgow | United Kingdom | British | Director | 138836960001 | ||||
JONES, Peter | Director | 1 Sugar Hill Farm Stutton LS24 9NF Tadcaster North Yorkshire | United Kingdom | British | Director | 63556040002 | ||||
MARSTON, Allan Stewart | Director | 4 Rosemary Drive OL15 8RZ Littleborough Lancashire | British | Chartered Accountant | 4763720002 | |||||
MARTINDALE, William Kenneth | Director | 504 Chorley New Road Heaton BL1 5DR Bolton Lancashire | British | Chartered Accountant | 4763710001 | |||||
PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 272947250001 | ||||
SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | Director | 49695110001 | ||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||
LOOKERS DIRECTORS LIMITED | Director | 776 Chester Road Stretford M32 0QH Manchester | 107587370001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0