Company NameCooke Plastering Services Ltd
Company StatusDissolved
Company Number04800293
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NameKay Cooke
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Holme Croft
Westhoughton
Bolton
Lancs
BL5 3ZN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Steven Cooke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Holme Croft
Westhoughton
Bolton
Lancs
BL5 3ZN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address168 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Steven Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,923
Current Liabilities£23,921

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Termination of appointment of Steven Cooke as a director (1 page)
20 October 2011Termination of appointment of Steven Cooke as a director (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Steven Cooke on 31 October 2009 (2 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Steven Cooke on 31 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
14 July 2008Return made up to 16/06/08; full list of members (3 pages)
14 July 2008Return made up to 16/06/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2007Return made up to 16/06/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 16/06/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2006Return made up to 16/06/06; full list of members (6 pages)
10 November 2006Return made up to 16/06/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Return made up to 16/06/05; full list of members (6 pages)
2 August 2005Return made up to 16/06/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 16/06/04; full list of members (6 pages)
21 July 2004Return made up to 16/06/04; full list of members (6 pages)
5 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2003Registered office changed on 24/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
16 June 2003Incorporation (12 pages)
16 June 2003Incorporation (12 pages)