Company NameCocoon Homes Limited
Company StatusDissolved
Company Number04180489
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameLakeside Fleet Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRodney John Bellamy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(12 months after company formation)
Appointment Duration7 years, 1 month (closed 05 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director NameMr Stephen Robert Chicken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(12 months after company formation)
Appointment Duration7 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House
Moorside Road, Edgworth
Bolton
B17 Ojr
Secretary NameRodney John Bellamy
NationalityBritish
StatusClosed
Appointed11 March 2002(12 months after company formation)
Appointment Duration7 years, 1 month (closed 05 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director NameRodney John Bellamy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane
Hazel Grove
Cheshire
SK7 6EL
Director NameMr Andrew Warrender
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address147 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AN
Secretary NameMrs Linda Bellamy
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbigh House
Jacksons Lane
Hazel Grove Stockport
Cheshire
SK7 6EL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDenbigh House
Jacksons Lane, Hazel Grove
Stockport
Cheshire
SK7 6EL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Application for striking-off (1 page)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
20 March 2008Director's change of particulars / stephen chicken / 16/03/2006 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 15/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 15/03/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 15/03/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2004Return made up to 15/03/04; full list of members (7 pages)
27 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Ad 12/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2002New director appointed (1 page)
8 April 2002Company name changed lakeside fleet services LIMITED\certificate issued on 08/04/02 (2 pages)
26 November 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
15 March 2001Incorporation (20 pages)