Company NameWilson Cooke Limited Liability Partnership
Company StatusDissolved
Company NumberOC347190
CategoryLimited Liability Partnership
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameJohn Millington
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Lumb Lane Little Moss
Droylsden
Manchester
M43 7LN
LLP Designated Member NameMr Jonathan Lee Whittingham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Old Road
Tintwistle
Glossop
Derbyshire
SK13 1LH
LLP Designated Member NameMrs Nicole Whittingham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Old Road
Tintwistle
Glossop
Derbyshire
SK13 1LH

Contact

Websitewww.wilson-cooke.co.uk
Email address[email protected]
Telephone0161 7646500
Telephone regionManchester

Location

Registered AddressUnit C2
Waterfold Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
9 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
6 May 2014Application to strike the limited liability partnership off the register (3 pages)
6 May 2014Application to strike the limited liability partnership off the register (3 pages)
23 July 2013Annual return made up to 16 July 2013 (4 pages)
23 July 2013Annual return made up to 16 July 2013 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 July 2012Annual return made up to 16 July 2012 (4 pages)
17 July 2012Annual return made up to 16 July 2012 (4 pages)
29 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
29 July 2011Annual return made up to 16 July 2011 (4 pages)
29 July 2011Member's details changed for Jonathon Lee Whittingham on 1 July 2011 (2 pages)
29 July 2011Annual return made up to 16 July 2011 (4 pages)
29 July 2011Member's details changed for Jonathon Lee Whittingham on 1 July 2011 (2 pages)
29 July 2011Member's details changed for Jonathon Lee Whittingham on 1 July 2011 (2 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 16 July 2010 (9 pages)
3 August 2010Annual return made up to 16 July 2010 (9 pages)
16 July 2009Incorporation document\certificate of incorporation (4 pages)
16 July 2009Incorporation document\certificate of incorporation (4 pages)