Company NameCook Bendrau Services Limited
Company StatusDissolved
Company Number05559949
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Isaac Verissimo Bendrau
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHerons Reach Apt 11
211 Warrington Road, Glazebury
Warrington
Cheshire
WA3 5LL
Director NameMr Graham John Cook
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Cottage 233 Warrington Road
Glazebury
Warrington
Cheshire
WA3 5LJ
Secretary NameMr Isaac Verissimo Bendrau
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHerons Reach Apt 11
211 Warrington Road, Glazebury
Warrington
Cheshire
WA3 5LL

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£35,354
Cash£102,507
Current Liabilities£190,542

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
27 February 2009Statement of affairs with form 4.19 (8 pages)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Statement of affairs with form 4.19 (8 pages)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
2 February 2009Registered office changed on 02/02/2009 from suite 5 phoenix house golborne enterprise park kid glove road golborne warrington cheshire WA3 3DP (1 page)
2 February 2009Registered office changed on 02/02/2009 from suite 5 phoenix house golborne enterprise park kid glove road golborne warrington cheshire WA3 3DP (1 page)
26 November 2008Director's Change of Particulars / graham cook / 05/05/2008 / HouseName/Number was: , now: river cottage; Street was: hawthorn house pocket nook lane, now: 233 warrington road; Area was: lowton, now: glazebury; Post Code was: WA3 1AL, now: WA3 5LJ (1 page)
26 November 2008Director's change of particulars / graham cook / 05/05/2008 (1 page)
26 November 2008Return made up to 09/09/08; full list of members (4 pages)
26 November 2008Return made up to 09/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2007Return made up to 09/09/07; full list of members (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 09/09/07; full list of members (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Memorandum and Articles of Association (7 pages)
2 July 2007Memorandum and Articles of Association (7 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2006Return made up to 09/09/06; full list of members (3 pages)
9 October 2006Return made up to 09/09/06; full list of members (3 pages)
29 September 2006Registered office changed on 29/09/06 from: 113 chesterfield road eastham wirral CH62 8DX (1 page)
29 September 2006Registered office changed on 29/09/06 from: 113 chesterfield road eastham wirral CH62 8DX (1 page)
9 September 2005Incorporation (12 pages)
9 September 2005Incorporation (12 pages)