About

Registered Number: 04378420
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: 14 Colwick Road, West Bridgford, Nottingham, NG2 5FR

 

Cookco Ltd was founded on 20 February 2002 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Sallianne 03 April 2007 - 1
POWNALL, Jayne 20 February 2002 03 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 01 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2016
MR04 - N/A 26 March 2015
AR01 - Annual Return 04 March 2015
AA01 - Change of accounting reference date 04 March 2015
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 18 April 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 March 2003
225 - Change of Accounting Reference Date 17 December 2002
395 - Particulars of a mortgage or charge 25 April 2002
MEM/ARTS - N/A 24 April 2002
RESOLUTIONS - N/A 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.