About

Registered Number: 03298916
Date of Incorporation: 06/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 52 Peninsula Road, Brockhill Village, Norton, Worcester, WR5 2SE

 

Cox Hepburn & Caldwell (Life & Pensions) Ltd was registered on 06 January 1997 and has its registered office in Worcester, it has a status of "Dissolved". There are 4 directors listed as Caldwell, Julie Anne Imelda, Allen, Raymond Stephen Leonard, Cox, John Ashley, Needham, Leonard Matthew for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Raymond Stephen Leonard 06 January 1997 02 March 1998 1
COX, John Ashley 06 January 1997 02 April 1998 1
NEEDHAM, Leonard Matthew 06 January 1997 02 April 1998 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Julie Anne Imelda 02 April 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 10 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 21 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 09 January 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 03 February 2006
363s - Annual Return 12 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 10 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 04 September 1998
AA - Annual Accounts 01 September 1998
395 - Particulars of a mortgage or charge 12 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
CERTNM - Change of name certificate 13 March 1998
363s - Annual Return 14 January 1998
225 - Change of Accounting Reference Date 21 October 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.