COOKCRAFT.COM LIMITED

Register to unlock more data on OkredoRegister

COOKCRAFT.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01249840

Incorporation date

18/03/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon18/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon20/06/2011
Application to strike the company off the register
dot icon09/06/2011
Statement of capital on 2011-06-09
dot icon09/06/2011
Statement by Directors
dot icon09/06/2011
Solvency Statement dated 07/06/11
dot icon09/06/2011
Resolutions
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Statement of company's objects
dot icon15/04/2010
Resolutions
dot icon09/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
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 icon30/07/2009
Location of register of members
dot icon22/04/2009
Return made up to 27/03/09; full list of members
dot icon21/04/2009
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 icon23/10/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
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 icon15/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; 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 icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon07/10/2008
Resolutions
dot icon06/08/2008
Director appointed shaun michael smith
dot icon23/05/2008
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 icon01/04/2008
Return made up to 27/03/08; full list of members
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 27/03/05; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 27/03/04; no change of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 27/03/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon31/03/2003
Auditor's resignation
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 27/03/02; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 27/03/01; no change of members
dot icon10/07/2001
Location of debenture register address changed
dot icon07/06/2001
Secretary's particulars changed;director's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon23/03/2001
Director resigned
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon19/03/2001
Certificate of change of name
dot icon23/01/2001
Registered office changed on 23/01/01 from: 14 new street london EC2M 4TR
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon18/04/2000
Return made up to 27/03/00; no change of members
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon15/11/1999
Miscellaneous
dot icon15/11/1999
Auditor's resignation
dot icon19/04/1999
Return made up to 27/03/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/05/1998
Return made up to 27/03/98; full list of members
dot icon15/08/1997
Auditor's resignation
dot icon24/04/1997
Resolutions
dot icon02/04/1997
Return made up to 27/03/97; no change of members
dot icon02/04/1997
Director's particulars changed
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon15/01/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon25/11/1996
New director appointed
dot icon26/05/1996
Ad 21/04/92--------- £ si 50000@1
dot icon26/05/1996
Resolutions
dot icon26/05/1996
Resolutions
dot icon26/05/1996
Nc inc already adjusted 21/04/92
dot icon29/04/1996
Accounts for a small company made up to 1995-12-31
dot icon28/04/1996
Return made up to 27/03/96; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-12-31
dot icon29/03/1995
Return made up to 27/03/95; full list of members
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Return made up to 27/03/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon13/05/1993
Return made up to 27/03/93; full list of members
dot icon13/05/1993
Location of debenture register address changed
dot icon05/01/1993
Director resigned
dot icon23/07/1992
Accounts for a small company made up to 1991-12-31
dot icon03/04/1992
Return made up to 27/03/92; full list of members
dot icon03/04/1992
Location of register of members address changed
dot icon26/03/1992
Registered office changed on 26/03/92 from: 23 great castle st london W1N 7AA
dot icon13/12/1991
Ad 22/11/91--------- £ si 89200@1=89200 £ ic 82000/171200
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon13/12/1991
£ nc 100000/171200 22/11/91
dot icon22/11/1991
Certificate of change of name
dot icon03/09/1991
Particulars of mortgage/charge
dot icon15/04/1991
Accounts for a small company made up to 1990-12-31
dot icon15/04/1991
Return made up to 27/03/91; no change of members
dot icon03/05/1990
Accounts for a small company made up to 1989-12-31
dot icon03/05/1990
Return made up to 18/04/90; full list of members
dot icon22/01/1990
Ad 18/12/89--------- £ si 42000@1=42000 £ ic 40000/82000
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Resolutions
dot icon05/12/1989
£ nc 50000/100000 18/10/89
dot icon06/07/1989
Accounts for a small company made up to 1988-12-31
dot icon06/07/1989
Return made up to 08/05/89; full list of members
dot icon02/06/1988
Accounts for a small company made up to 1987-12-31
dot icon12/05/1988
Return made up to 14/04/88; full list of members
dot icon28/05/1987
Accounts for a small company made up to 1986-12-31
dot icon28/05/1987
Return made up to 20/03/87; full list of members
dot icon25/06/1986
Accounts for a small company made up to 1985-12-31
dot icon25/06/1986
Return made up to 14/04/86; full list of members

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleer, Michael Peter Andreas, Dr
Director
01/01/1997 - 31/12/1998
-
Boje, Reiner
Director
01/01/1999 - 09/03/2001
-
Ratcliffe, David Morley
Secretary
25/04/1994 - 21/10/1999
23
NEW SHELDON LIMITED
Corporate Secretary
21/10/1999 - Present
150
ARG CORPORATE SERVICES LIMITED
Corporate Director
28/08/2000 - Present
178

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 COOKCRAFT.COM LIMITED

COOKCRAFT.COM LIMITED is an(a) Dissolved company incorporated on 18/03/1976 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. 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 COOKCRAFT.COM LIMITED?

toggle

COOKCRAFT.COM LIMITED is currently Dissolved. It was registered on 18/03/1976 and dissolved on 18/10/2011.

Where is COOKCRAFT.COM LIMITED located?

toggle

COOKCRAFT.COM LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What is the latest filing for COOKCRAFT.COM LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved via voluntary strike-off.