Company NameThe Compleat Cooking Company Limited
DirectorsCressida Jane Dawson and Nicola Annabel Katy Ducent
Company StatusDissolved
Company Number03647692
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCressida Jane Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(same day as company formation)
RoleCaterer
Correspondence Address230b Shirland Road
London
W9 3JF
Director NameNicola Annabel Katy Ducent
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(3 years after company formation)
Appointment Duration22 years, 5 months
RoleEvent Manager
Correspondence Address47 Simpson Street
Battersea
London
SW11 3HW
Secretary NameJohn Gerald Wilkinson Powley
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressWinfield House
Outer Circle, Regents Park
London
NW1 4RT
Secretary NameNigel Parkinson
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address28a Sutherland Avenue
London
W9 2HQ
Secretary NameNicola Annabel Katy Ducent
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address47 Simpson Street
Battersea
London
SW11 3HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,360
Cash£737
Current Liabilities£17,712

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Appointment of a voluntary liquidator (1 page)
23 August 2004Statement of affairs (6 pages)
23 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2004Registered office changed on 30/07/04 from: unit 31-32 alexandra house 140 battersea park road london SW11 4NB (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Return made up to 06/10/02; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: 114 st martins lane london WC2N 4BE (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
9 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
17 May 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: 150 aldergate street london EC1A 4EJ (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
30 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
6 October 1998Incorporation (18 pages)