BISTRO COOKERS LIMITED

Register to unlock more data on OkredoRegister

BISTRO COOKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC055456

Incorporation date

15/04/1974

Size

Dormant

Contacts

Registered address

Registered address

The Aga Shop, 14 Sinclair Street, Helensburgh G84 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1974)
dot icon06/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2010
First Gazette notice for voluntary strike-off
dot icon22/12/2010
Application to strike the company off the register
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Statement of company's objects
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon07/08/2009
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; Street was: 4 arleston way, now: juno drive; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon30/07/2009
Location of register of members
dot icon03/07/2009
21/06/09 no member list
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon09/10/2008
Resolutions
dot icon06/08/2008
Director appointed shaun michael smith
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon22/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon22/01/2008
Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 21/06/07; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon24/10/2005
Accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon10/09/2004
Accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 21/06/04; full list of members
dot icon02/07/2004
Location of debenture register
dot icon20/04/2004
Location of register of members
dot icon20/04/2004
Registered office changed on 20/04/04 from: po box 37 foundry loan larbert stirlingshire FK5 4PL
dot icon17/10/2003
Accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 21/06/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Secretary's particulars changed
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 21/06/02; no change of members
dot icon16/10/2001
Accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 21/06/01; no change of members
dot icon08/06/2001
Director's particulars changed
dot icon08/06/2001
Director's particulars changed
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 21/06/00; full list of members
dot icon15/10/1999
Accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 21/06/99; no change of members
dot icon09/04/1999
Certificate of change of name
dot icon06/08/1998
Accounts made up to 1997-12-27
dot icon09/07/1998
Return made up to 21/06/98; no change of members
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon16/10/1997
Accounts made up to 1996-12-28
dot icon15/07/1997
Return made up to 21/06/97; full list of members
dot icon14/10/1996
Accounts made up to 1995-12-30
dot icon18/07/1996
Return made up to 21/06/96; no change of members
dot icon12/10/1995
Accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 21/06/95; no change of members
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon10/10/1994
Accounts made up to 1993-12-25
dot icon29/06/1994
Return made up to 21/06/94; full list of members
dot icon06/10/1993
Accounts made up to 1992-12-26
dot icon23/07/1993
Return made up to 21/06/93; no change of members
dot icon27/04/1993
Registered office changed on 27/04/93 from: alumina house 1A west harbour road granton edinburgh EH5 1PH
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
Accounts made up to 1991-12-28
dot icon23/07/1992
Return made up to 21/06/92; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Return made up to 21/06/91; full list of members
dot icon13/06/1991
Resolutions
dot icon13/12/1990
Resolutions
dot icon13/11/1990
Full accounts made up to 1989-12-30
dot icon10/09/1990
Return made up to 21/06/90; full list of members
dot icon19/12/1989
Director resigned
dot icon27/10/1989
Director resigned
dot icon06/10/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
New director appointed
dot icon26/09/1989
New director appointed
dot icon06/06/1989
Return made up to 17/04/89; full list of members
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Return made up to 02/06/88; full list of members
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 27/05/87; full list of members
dot icon03/06/1987
Memorandum and Articles of Association
dot icon03/06/1987
Resolutions
dot icon18/02/1987
Return made up to 23/05/86; full list of members
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon15/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARG CORPORATE SERVICES LIMITED
Corporate Director
22/05/1998 - Present
178
Smith, Shaun Michael
Director
01/08/2008 - Present
193
NEW SHELDON LIMITED
Corporate Secretary
08/04/1993 - Present
150
Blakeley, John Christopher
Secretary
20/08/1991 - 08/04/1993
3
AFG NOMINEES LIMITED
Corporate Director
01/09/1989 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISTRO COOKERS LIMITED

BISTRO COOKERS LIMITED is an(a) Dissolved company incorporated on 15/04/1974 with the registered office located at The Aga Shop, 14 Sinclair Street, Helensburgh G84 8SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISTRO COOKERS LIMITED?

toggle

BISTRO COOKERS LIMITED is currently Dissolved. It was registered on 15/04/1974 and dissolved on 06/05/2011.

Where is BISTRO COOKERS LIMITED located?

toggle

BISTRO COOKERS LIMITED is registered at The Aga Shop, 14 Sinclair Street, Helensburgh G84 8SU.

What does BISTRO COOKERS LIMITED do?

toggle

BISTRO COOKERS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BISTRO COOKERS LIMITED?

toggle

The latest filing was on 06/05/2011: Final Gazette dissolved via voluntary strike-off.