CHRIS COOKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHRIS COOKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04169815

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Popeshead Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon22/06/2023
Final Gazette dissolved following liquidation
dot icon22/03/2023
Return of final meeting in a members' voluntary winding up
dot icon29/04/2022
Removal of liquidator by court order
dot icon15/04/2022
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 2022-04-15
dot icon14/04/2022
Appointment of a voluntary liquidator
dot icon04/04/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon23/03/2021
Registered office address changed from 3 Athenaeum Road London N20 9AA England to Old Station Road Loughton Essex IG10 4PL on 2021-03-23
dot icon23/03/2021
Appointment of a voluntary liquidator
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Declaration of solvency
dot icon01/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon03/03/2020
Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 2020-03-03
dot icon22/03/2019
Appointment of Mrs Therese Margaret Cooke as a director on 2019-03-22
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/04/2013
Registered office address changed from Devon House Church Hill London N21 1LE on 2013-04-09
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/04/2010
Director's details changed for Christopher Thomas Cooke on 2010-02-28
dot icon17/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 28/02/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Registered office changed on 04/06/2008 from 314 regents park road finchley london N3 2LT
dot icon28/04/2008
Return made up to 28/02/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 28/02/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 28/02/06; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 28/02/04; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-12-31
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon27/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon29/03/2001
Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2001
Secretary resigned
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHRIS COOKE MANAGEMENT LIMITED

CHRIS COOKE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/02/2001 with the registered office located at Popeshead Court Offices, Peter Lane, York YO1 8SU. There is currently no 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 CHRIS COOKE MANAGEMENT LIMITED?

toggle

CHRIS COOKE MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/02/2001 and dissolved on 22/06/2023.

Where is CHRIS COOKE MANAGEMENT LIMITED located?

toggle

CHRIS COOKE MANAGEMENT LIMITED is registered at Popeshead Court Offices, Peter Lane, York YO1 8SU.

What does CHRIS COOKE MANAGEMENT LIMITED do?

toggle

CHRIS COOKE MANAGEMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHRIS COOKE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/06/2023: Final Gazette dissolved following liquidation.