Bury
Lancashire
BL9 7BR
Director Name | Mr Jonathan Lee Whittingham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 16 May 2017) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 2c Waterfold Park Bury Lancashire BL9 7BR |
Director Name | Mrs Nicole Whittingham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 16 May 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c Waterfold Park Bury Lancashire BL9 7BR |
Secretary Name | Mrs Nicole Whittingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 16 May 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c Waterfold Park Bury Lancashire BL9 7BR |
Director Name | Mr Steven Roger Cooke |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 May 2006) |
Role | Director Advertising Agency |
Country of Residence | England |
Correspondence Address | 14 Heather Brow Stalybridge Cheshire SK15 2UN |
Director Name | Mr John David Wilson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 May 2006) |
Role | Director Advertising Agency |
Country of Residence | England |
Correspondence Address | Meadowhead Farm Baxenden Accrington Lancashire BB5 2RR |
Secretary Name | Mr John David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowhead Farm Baxenden Accrington Lancashire BB5 2RR |
Website | wilson-cooke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7646500 |
Telephone region | Manchester |
Registered Address | Unit 2c Waterfold Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
10k at £1 | Wilson & Cooke Marketing LTD 99.97% Ordinary |
---|---|
1 at £1 | John Millington 0.01% Ordinary B |
1 at £1 | Jonathan Lee Whittingham 0.01% Ordinary B |
1 at £1 | Nicole Whittingham 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,003 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 May 2006 | Delivered on: 16 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 1992 | Delivered on: 30 October 1992 Satisfied on: 30 May 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
18 October 2012 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
13 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Director's details changed for Jonathan Lee Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Nicole Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Nicole Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for John Millington on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Nicole Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Nicole Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for John Millington on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for John Millington on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Nicole Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Jonathan Lee Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Nicole Whittingham on 1 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Jonathan Lee Whittingham on 1 December 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
10 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
27 January 2010 | Director's details changed for John Millington on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for John Millington on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for John Millington on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Nicole Whittingham on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Nicole Whittingham on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Jonathan Lee Whittingham on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Lee Whittingham on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Nicole Whittingham on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Lee Whittingham on 1 December 2009 (2 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
2 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 March 2008 | Return made up to 21/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 21/12/07; full list of members (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Company name changed wilson and cooke marketing limit ed\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed wilson and cooke marketing limit ed\certificate issued on 19/07/07 (2 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 9 May 2006 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 9 May 2006 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 9 May 2006 (8 pages) |
29 June 2006 | Accounting reference date shortened from 09/05/07 to 30/04/07 (1 page) |
29 June 2006 | Accounting reference date shortened from 09/05/07 to 30/04/07 (1 page) |
26 June 2006 | Accounting reference date extended from 30/04/06 to 09/05/06 (1 page) |
26 June 2006 | Accounting reference date extended from 30/04/06 to 09/05/06 (1 page) |
21 June 2006 | £ ic 10003/10000 09/05/06 £ sr 3@1=3 (1 page) |
21 June 2006 | £ ic 10003/10000 09/05/06 £ sr 3@1=3 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | New director appointed (3 pages) |
30 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | Resolutions
|
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: meadowhead farm baxenden accrington lancashire BB5 2RR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: meadowhead farm baxenden accrington lancashire BB5 2RR (1 page) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
19 July 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 10000/10001 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
19 July 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 10000/10001 (3 pages) |
18 December 2003 | Ad 05/11/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
18 December 2003 | Ad 05/11/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (13 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (13 pages) |
12 November 2003 | £ nc 10000/11000 23/10/03 (2 pages) |
12 November 2003 | £ nc 10000/11000 23/10/03 (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1998 | Return made up to 21/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 21/12/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 April 1997 | Return made up to 21/12/96; no change of members (4 pages) |
24 April 1997 | Return made up to 21/12/96; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
20 December 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
20 December 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 December 1990 | Incorporation (12 pages) |
21 December 1990 | Incorporation (12 pages) |