About

Registered Number: 04545246
Date of Incorporation: 25/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: 18 Market Street, Ulverston, Cumbria, LA12 7LR

 

Founded in 2002, Gina Cook Ltd are based in Ulverston, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Case, Margaret Mary, Crayston, Jennifer Anne for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASE, Margaret Mary 25 September 2002 - 1
CRAYSTON, Jennifer Anne 25 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
225 - Change of Accounting Reference Date 29 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.