129 Deansgate
Manchester
M3 3WR
Director Name | Mrs Rebecca-Leigh Thompson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2012(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 April 2022) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Llp 11th Floor, Centurion Ho 129 Deansgate Manchester M3 3WR |
Director Name | Mr Gerard O Reilly Cook |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1995) |
Role | Retired Jeweller |
Correspondence Address | 93 Moss Lane Sale Cheshire M33 5BS |
Director Name | Mr Michael James Cook |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Jeweller |
Correspondence Address | 2 Kirkby Avenue Sale Cheshire M33 3FW |
Director Name | Mrs Pamela Blanche Cook |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 1996) |
Role | Retired |
Correspondence Address | 97 Moss Lane Sale Cheshire M33 5BS |
Director Name | Mr Robert Victor Cook |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 April 2013) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bexley Square Salford Lancs M3 6BZ |
Secretary Name | Mr Michael James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 Kirkby Avenue Sale Cheshire M33 3FW |
Secretary Name | Mr Robert Victor Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bexley Square Salford Lancs M3 6BZ |
Registered Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30k at £0.05 | Lesley Cook 96.77% Ordinary |
---|---|
20 at £1 | Lesley Ann Cook 1.29% Preference |
12 at £1 | Lesley Cook 0.77% Preference B |
9 at £1 | Rebecca-leigh Cook 0.58% Preference B |
9 at £1 | Timothy Challis 0.58% Preference B |
Year | 2014 |
---|---|
Net Worth | £370,993 |
Cash | £93,513 |
Current Liabilities | £4,491 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
15 June 2021 | Liquidators' statement of receipts and payments to 8 April 2021 (10 pages) |
24 February 2021 | Appointment of a voluntary liquidator (3 pages) |
10 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
25 April 2020 | Resolutions
|
25 April 2020 | Declaration of solvency (5 pages) |
26 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
23 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
5 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
10 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 February 2018 | Purchase of own shares. (3 pages) |
30 January 2018 | Resolutions
|
24 January 2018 | Director's details changed for Miss Rebecca-Leigh Thompson on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
18 January 2018 | Cancellation of shares. Statement of capital on 2 January 2018
|
16 January 2018 | Director's details changed for Lesley Ann Cook on 16 January 2018 (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 October 2017 | Registered office address changed from 11th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 11th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2017 (1 page) |
27 July 2017 | Director's details changed for Miss Rebecca-Leigh Cook on 15 December 2012 (2 pages) |
27 July 2017 | Director's details changed for Miss Rebecca-Leigh Cook on 15 December 2012 (2 pages) |
9 May 2017 | Registered office address changed from 6 Bexley Square Salford Lancs M3 6BZ to 11th Floor Centurion House 129 Deansgate Manchester M3 3WR on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 6 Bexley Square Salford Lancs M3 6BZ to 11th Floor Centurion House 129 Deansgate Manchester M3 3WR on 9 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
24 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2013 | Termination of appointment of Robert Cook as a secretary (1 page) |
24 October 2013 | Termination of appointment of Robert Cook as a secretary (1 page) |
24 October 2013 | Termination of appointment of Robert Cook as a director (1 page) |
24 October 2013 | Termination of appointment of Robert Cook as a director (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
8 November 2012 | Appointment of Miss Rebecca-Leigh Cook as a director (2 pages) |
8 November 2012 | Appointment of Miss Rebecca-Leigh Cook as a director (2 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
8 March 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Secretary's details changed for Mr Robert Victor Cook on 10 January 2012 (1 page) |
12 January 2012 | Secretary's details changed for Mr Robert Victor Cook on 10 January 2012 (1 page) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from 45 King Street West Manchester M3 2PW on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 45 King Street West Manchester M3 2PW on 23 August 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Robert Victor Cook on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Robert Victor Cook on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Lesley Ann Cook on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Robert Victor Cook on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Robert Victor Cook on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Robert Victor Cook on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Robert Victor Cook on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Lesley Ann Cook on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lesley Ann Cook on 6 April 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Director's details changed for Lesley Ann Cook on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Lesley Ann Cook on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Robert Victor Cook on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Victor Cook on 12 January 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
24 December 2003 | £ ic 1870/1520 09/12/03 £ sr [email protected]=350 (1 page) |
24 December 2003 | £ ic 1870/1520 09/12/03 £ sr [email protected]=350 (1 page) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 10/01/02; full list of members
|
26 February 2002 | Return made up to 10/01/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 February 2002 | Ad 18/12/01--------- £ si 20@1=20 £ ic 7000/7020 (2 pages) |
11 February 2002 | £ nc 7000/7100 18/12/01 (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
11 February 2002 | Ad 18/12/01--------- £ si 20@1=20 £ ic 7000/7020 (2 pages) |
11 February 2002 | £ nc 7000/7100 18/12/01 (1 page) |
19 July 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
19 July 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 January 2001 | Return made up to 10/01/01; no change of members
|
25 January 2001 | Return made up to 10/01/01; no change of members
|
31 March 2000 | Return made up to 10/01/00; no change of members (6 pages) |
31 March 2000 | Return made up to 10/01/00; no change of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
14 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | £ ic 3300/2950 07/12/98 £ sr [email protected]=350 (1 page) |
15 December 1998 | £ ic 2950/1850 07/12/98 £ sr [email protected]=1100 (1 page) |
15 December 1998 | £ ic 2950/1850 07/12/98 £ sr [email protected]=1100 (1 page) |
15 December 1998 | £ ic 4000/3650 07/12/98 £ sr [email protected]=350 (1 page) |
15 December 1998 | £ ic 3300/2950 07/12/98 £ sr [email protected]=350 (1 page) |
15 December 1998 | £ ic 4000/3650 07/12/98 £ sr [email protected]=350 (1 page) |
15 December 1998 | £ ic 3650/3300 07/12/98 £ sr [email protected]=350 (1 page) |
15 December 1998 | £ ic 3650/3300 07/12/98 £ sr [email protected]=350 (1 page) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 February 1998 | Return made up to 10/01/98; no change of members (6 pages) |
5 February 1998 | Return made up to 10/01/98; no change of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 May 1997 | Return made up to 10/01/97; full list of members
|
15 May 1997 | Return made up to 10/01/97; full list of members
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
21 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
5 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
5 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
14 March 1995 | Return made up to 10/01/95; no change of members (4 pages) |
14 March 1995 | Return made up to 10/01/95; no change of members (4 pages) |
11 May 1994 | Accounts for a small company made up to 30 September 1993 (3 pages) |
8 April 1994 | Return made up to 10/01/94; no change of members (4 pages) |
8 April 1994 | Return made up to 10/01/94; no change of members (4 pages) |
3 February 1993 | Return made up to 10/01/93; full list of members
|
3 February 1993 | Return made up to 10/01/93; full list of members
|
22 January 1993 | Accounts for a small company made up to 30 September 1992 (2 pages) |
22 January 1993 | Accounts for a small company made up to 30 September 1992 (2 pages) |
31 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
31 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
17 March 1992 | Accounts for a small company made up to 30 September 1991 (3 pages) |
17 March 1992 | Accounts for a small company made up to 30 September 1991 (3 pages) |
14 March 1991 | Accounts for a small company made up to 30 September 1990 (2 pages) |
14 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
14 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1991 | Accounts for a small company made up to 30 September 1990 (2 pages) |
14 March 1991 | Registered office changed on 14/03/91 from: 97 moss lane sale cheshire M33 5BS (1 page) |
14 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
14 March 1991 | Registered office changed on 14/03/91 from: 97 moss lane sale cheshire M33 5BS (1 page) |
20 January 1990 | Accounts for a small company made up to 30 September 1989 (2 pages) |
20 January 1990 | Accounts for a small company made up to 30 September 1989 (2 pages) |
20 January 1990 | Return made up to 10/01/90; full list of members (4 pages) |
20 January 1990 | Return made up to 10/01/90; full list of members (4 pages) |
14 February 1989 | Accounts for a small company made up to 30 September 1988 (2 pages) |
14 February 1989 | Accounts for a small company made up to 30 September 1988 (2 pages) |
14 February 1989 | Return made up to 31/01/89; full list of members (4 pages) |
14 February 1989 | Return made up to 31/01/89; full list of members (4 pages) |
1 March 1988 | Accounts for a small company made up to 30 September 1987 (3 pages) |
1 March 1988 | Accounts for a small company made up to 30 September 1987 (3 pages) |
1 March 1988 | Return made up to 17/02/88; full list of members (4 pages) |
1 March 1988 | Return made up to 17/02/88; full list of members (4 pages) |
13 March 1987 | Return made up to 31/01/87; full list of members (4 pages) |
13 March 1987 | Return made up to 31/01/87; full list of members (4 pages) |
13 March 1987 | Accounts for a small company made up to 30 September 1986 (2 pages) |
13 March 1987 | Accounts for a small company made up to 30 September 1986 (2 pages) |
17 July 1974 | Incorporation (15 pages) |
17 July 1974 | Incorporation (15 pages) |