Company NameWilliam H. Cox (Lanark) Limited
Company StatusDissolved
Company NumberSC025552
CategoryPrivate Limited Company
Incorporation Date30 June 1947(76 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Clive Henry Cox
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2008(61 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beckett Drive
Spalding
PE11 3GQ
Director NameJosephine Anna Cox
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2008(61 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beckett Drive
Spalding
PE11 3GQ
Secretary NameJosephine Anna Cox
NationalityBritish
StatusClosed
Appointed04 October 2008(61 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beckett Drive
Spalding
PE11 3GQ
Secretary NameMary Walkinshaw Lockhart Thomson
NationalityBritish
StatusResigned
Appointed04 October 1988(41 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address34 Reid Street
Forth
Lanark
Lanarkshire
ML11 8AY
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.6k at £1Mr Clive Henry Cox
35.88%
Preference
2.6k at £1Mr Clive Henry Cox
25.53%
Ordinary
2.4k at £1Mrs Josephine Anna Cox
24.17%
Ordinary
1.4k at £1Mrs Josephine Anna Cox
13.82%
Preference
30 at £1Clive Cox
0.30%
Ordinary
30 at £1Clive Cox
0.30%
Preference

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 July 1982Delivered on: 4 August 1982
Satisfied on: 2 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 March 1980Delivered on: 17 March 1980
Satisfied on: 2 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clydesdale garage, lanark, 50/52 bloomgate, lanark and 28/30 broomgate, lanark under exception.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
4 February 2018Application to strike the company off the register (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 April 2017Director's details changed for Josephine Anna Cox on 12 April 2017 (2 pages)
24 April 2017Registered office address changed from 10 Friarsfield Road Lanark ML11 9EN to The Mechanics Workshop New Lanark Lanark ML11 9DB on 24 April 2017 (1 page)
24 April 2017Secretary's details changed for Josephine Anna Cox on 12 April 2017 (1 page)
24 April 2017Secretary's details changed for Josephine Anna Cox on 12 April 2017 (1 page)
24 April 2017Director's details changed for Mr Clive Henry Cox on 12 April 2017 (2 pages)
24 April 2017Registered office address changed from 10 Friarsfield Road Lanark ML11 9EN to The Mechanics Workshop New Lanark Lanark ML11 9DB on 24 April 2017 (1 page)
24 April 2017Director's details changed for Josephine Anna Cox on 12 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Clive Henry Cox on 12 April 2017 (2 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(6 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 December 2011Director's details changed for Josephine Anna Cox on 31 March 2011 (2 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Clive Henry Cox on 31 March 2011 (2 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Clive Henry Cox on 31 March 2011 (2 pages)
6 December 2011Director's details changed for Josephine Anna Cox on 31 March 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
12 October 2009Annual return made up to 30 November 2008 (10 pages)
12 October 2009Annual return made up to 30 November 2008 (10 pages)
7 July 2009Return made up to 30/11/07; full list of members (6 pages)
7 July 2009Return made up to 30/11/05; no change of members (10 pages)
7 July 2009Return made up to 30/11/04; no change of members (10 pages)
7 July 2009Return made up to 30/11/03; full list of members (11 pages)
7 July 2009Return made up to 30/11/01; no change of members (10 pages)
7 July 2009Return made up to 30/11/04; no change of members (10 pages)
7 July 2009Return made up to 30/11/06; full list of members (10 pages)
7 July 2009Return made up to 30/11/02; no change of members (10 pages)
7 July 2009Return made up to 30/11/02; no change of members (10 pages)
7 July 2009Return made up to 30/11/06; full list of members (10 pages)
7 July 2009Return made up to 30/11/07; full list of members (6 pages)
7 July 2009Return made up to 30/11/01; no change of members (10 pages)
7 July 2009Return made up to 30/11/00; full list of members (11 pages)
7 July 2009Return made up to 30/11/05; no change of members (10 pages)
7 July 2009Return made up to 30/11/03; full list of members (11 pages)
7 July 2009Return made up to 30/11/00; full list of members (11 pages)
15 June 2009Secretary appointed josephine anna cox logged form (2 pages)
15 June 2009Secretary appointed josephine anna cox logged form (2 pages)
9 June 2009Appointment terminated secretary mary thomson (1 page)
9 June 2009Appointment terminated secretary mary thomson (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2001 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2001 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2006 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2006 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2008Director appointed clive henry cox (1 page)
27 November 2008Director appointed clive henry cox (1 page)
27 November 2008Registered office changed on 27/11/2008 from 13 hope street lanark lanarkshire ML11 7NL (1 page)
27 November 2008Director and secretary appointed josephine anna cox (1 page)
27 November 2008Director and secretary appointed josephine anna cox (1 page)
27 November 2008Registered office changed on 27/11/2008 from 13 hope street lanark lanarkshire ML11 7NL (1 page)
30 October 2008Order of court - restore and wind up (1 page)
30 October 2008Order of court - restore and wind up (1 page)
27 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2001First Gazette notice for voluntary strike-off (1 page)
5 January 2001First Gazette notice for voluntary strike-off (1 page)
16 November 2000Application for striking-off (1 page)
16 November 2000Application for striking-off (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1999Return made up to 30/11/98; no change of members (4 pages)
31 January 1999Return made up to 30/11/98; no change of members (4 pages)
13 May 1998Return made up to 30/11/97; no change of members (4 pages)
13 May 1998Registered office changed on 13/05/98 from: 17/19 bloomgate lanark ML11 9EY (1 page)
13 May 1998Registered office changed on 13/05/98 from: 17/19 bloomgate lanark ML11 9EY (1 page)
13 May 1998Return made up to 30/11/97; no change of members (4 pages)
9 January 1998First Gazette notice for voluntary strike-off (1 page)
9 January 1998First Gazette notice for voluntary strike-off (1 page)
21 November 1997Application for striking-off (1 page)
21 November 1997Application for striking-off (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)