About

Registered Number: 04614714
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Corporation Farm Weel Road, Tickton, Beverley, East Yorkshire, HU17 9RY

 

E J & J I Cook Ltd was registered on 11 December 2002 and are based in Beverley, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Cook, Edward James, Cook, Janice Irene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Edward James 07 January 2003 - 1
COOK, Janice Irene 07 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 13 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.