COCARE LIMITED

Register to unlock more data on OkredoRegister

COCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01388072

Incorporation date

11/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

32 Maypole Road, Ashurst Wood, West Sussex RH19 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon14/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2016
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon05/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon20/11/2015
Micro company accounts made up to 2015-02-28
dot icon07/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/11/2014
Micro company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Robert Thomas Huckett on 2012-12-06
dot icon12/12/2012
Secretary's details changed for Mr Robert Thomas Huckett on 2012-12-06
dot icon11/12/2012
Termination of appointment of Robert Huckett as a secretary
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/09/2011
Appointment of Mr Robert Thomas Huckett as a secretary
dot icon01/09/2011
Registered office address changed from 3 Freeland Way Slade Green Road Erith Kent DA8 2LQ on 2011-09-01
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Robert Thomas Huckett on 2009-12-05
dot icon09/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/02/2008
Return made up to 05/12/07; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 05/12/06; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon08/02/2006
Return made up to 05/12/05; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon05/03/2004
Return made up to 05/12/03; full list of members
dot icon05/03/2004
Director resigned
dot icon05/03/2004
New secretary appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 05/12/02; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon03/04/2002
Total exemption full accounts made up to 2001-02-28
dot icon27/12/2001
Return made up to 05/12/01; full list of members
dot icon27/12/2001
Registered office changed on 27/12/01 from: unit N13 europa trading estate fraser road erith kent DA8 1QL
dot icon14/03/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Full accounts made up to 2000-02-29
dot icon12/12/2000
Return made up to 05/12/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-02-28
dot icon29/12/1999
Return made up to 15/12/99; full list of members
dot icon05/01/1999
Full accounts made up to 1998-02-28
dot icon23/12/1998
Return made up to 15/12/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon02/01/1998
Return made up to 15/12/97; full list of members
dot icon16/04/1997
Return made up to 31/12/96; no change of members
dot icon14/03/1997
Full accounts made up to 1996-02-29
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-02-28
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon19/12/1994
Accounts for a small company made up to 1994-02-28
dot icon23/03/1994
Return made up to 31/12/93; full list of members
dot icon17/01/1994
Accounts for a small company made up to 1993-02-28
dot icon07/01/1994
Director resigned;new director appointed
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-02-28
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon26/02/1992
Accounts for a small company made up to 1991-02-28
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon21/11/1991
Registered office changed on 21/11/91 from: unit 2 eastern industrial estate extens yarnton way erith kent DA18 4AB
dot icon07/03/1991
Accounts for a small company made up to 1990-02-28
dot icon16/01/1991
Ad 07/01/91--------- £ si 9899@1=9899 £ ic 101/10000
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1990
Accounts for a small company made up to 1989-02-28
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-02-28
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon29/02/1988
Accounts made up to 1987-02-28
dot icon29/02/1988
Accounts made up to 1986-02-28
dot icon29/02/1988
Return made up to 01/10/87; full list of members
dot icon03/02/1987
Full accounts made up to 1984-02-29
dot icon03/02/1987
Full accounts made up to 1982-02-28
dot icon03/02/1987
Full accounts made up to 1983-02-28
dot icon03/02/1987
Full accounts made up to 1985-02-28
dot icon03/02/1987
Full accounts made up to 1981-02-28
dot icon03/02/1987
Full accounts made up to 1980-02-29
dot icon03/02/1987
Full accounts made up to 1979-02-28
dot icon03/02/1987
Return made up to 31/12/84; full list of members
dot icon03/02/1987
Return made up to 31/12/82; full list of members
dot icon03/02/1987
Return made up to 31/12/83; full list of members
dot icon03/02/1987
Return made up to 31/12/85; full list of members
dot icon03/02/1987
Return made up to 31/12/80; full list of members
dot icon03/02/1987
Return made up to 31/12/79; full list of members
dot icon03/02/1987
Return made up to 31/12/81; full list of members
dot icon03/02/1987
Return made up to 31/12/86; full list of members
dot icon03/02/1987
New director appointed
dot icon03/02/1987
Registered office changed on 03/02/87 from: unit 4 vip trading estate anchor and hope lane charlton london SE7

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2015
dot iconLast change occurred
28/02/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2015
dot iconNext account date
28/02/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huckett, Maureen
Director
01/03/1993 - 01/02/2003
-
Huckett, Maureen
Secretary
01/02/2003 - Present
-
Huckett, Robert Thomas
Secretary
01/03/2011 - Present
-

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 COCARE LIMITED

COCARE LIMITED is an(a) Dissolved company incorporated on 11/09/1978 with the registered office located at 32 Maypole Road, Ashurst Wood, West Sussex RH19 3QY. There are currently 2 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 COCARE LIMITED?

toggle

COCARE LIMITED is currently Dissolved. It was registered on 11/09/1978 and dissolved on 14/03/2017.

Where is COCARE LIMITED located?

toggle

COCARE LIMITED is registered at 32 Maypole Road, Ashurst Wood, West Sussex RH19 3QY.

What does COCARE LIMITED do?

toggle

COCARE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for COCARE LIMITED?

toggle

The latest filing was on 14/03/2017: Final Gazette dissolved via voluntary strike-off.