About

Registered Number: 02734780
Date of Incorporation: 27/07/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years and 1 month ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Coex-hubris Ltd was registered on 27 July 1992. Coex-hubris Ltd has 4 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTWYCHE, Russell John 21 June 1994 - 1
HEDLEY, Edward 30 July 1992 05 March 1998 1
Secretary Name Appointed Resigned Total Appointments
LUTWYCHE, Alison 01 January 2001 29 July 2010 1
SHARE, Sandra Noreen 21 June 1994 01 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
LIQ13 - N/A 30 January 2020
LIQ03 - N/A 01 October 2019
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 29 August 2018
LIQ01 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 24 May 2018
AD01 - Change of registered office address 24 May 2018
CS01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 06 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 03 March 2015
CH01 - Change of particulars for director 23 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
SH03 - Return of purchase of own shares 10 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 14 August 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 25 June 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 18 August 1998
RESOLUTIONS - N/A 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 03 August 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 15 June 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 26 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
287 - Change in situation or address of Registered Office 24 June 1994
395 - Particulars of a mortgage or charge 01 December 1993
363x - Annual Return 16 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1993
288 - N/A 27 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
NEWINC - New incorporation documents 27 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.