Company NameCook Street Pallets Limited
Company StatusDissolved
Company Number01704882
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NamePeter Hardman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(8 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JA
Director NameMrs Elisabeth Doreen Hardman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(10 years, 8 months after company formation)
Appointment Duration28 years (closed 09 November 2021)
RoleIndustrial Nurse
Country of ResidenceEngland
Correspondence Address145 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JA
Director NameMr Lee Craig Peter Hardman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(10 years, 8 months after company formation)
Appointment Duration28 years (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Lodge Bakery
Off Crossfield Road, Wardle
Rochdale
Lancashire
OL12 9JW
Director NameDawn Elizabeth Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(10 years, 8 months after company formation)
Appointment Duration28 years (closed 09 November 2021)
RoleShop Retailer
Correspondence Address120 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9NT
Secretary NameMr Lee Craig Peter Hardman
NationalityBritish
StatusClosed
Appointed23 December 2002(19 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Lodge Bakery
Off Crossfield Road, Wardle
Rochdale
Lancashire
OL12 9JW
Director NameJohn Hardman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1993)
RolePallet Manufacturer And Repairer
Correspondence Address20 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Secretary NamePeter Hardman
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JA

Location

Registered AddressLittlefield Sawmills
East Street
Wardle
Rochdale Lancs
OL12 9JZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£700,376
Cash£308,469
Current Liabilities£39,979

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 August 2019Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
23 September 2005Dissolved (1 page)
23 June 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Declaration of solvency (4 pages)
27 January 2003Accounts for a small company made up to 31 May 2002 (4 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
10 December 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
20 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
24 August 2001Return made up to 06/08/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
3 October 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 August 1998Return made up to 06/08/98; full list of members (6 pages)
22 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 April 1998£ ic 1000/500 09/04/98 £ sr 500@1=500 (1 page)
22 April 1998Memorandum and Articles of Association (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
2 September 1997Return made up to 06/08/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
13 September 1996Return made up to 06/08/96; no change of members (4 pages)
21 December 1995Director's particulars changed (2 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 October 1995Return made up to 06/08/95; no change of members (4 pages)
8 March 1983Incorporation (17 pages)