COOKSON AND ZINN (PTL) LIMITED

Register to unlock more data on OkredoRegister

COOKSON AND ZINN (PTL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03879913

Incorporation date

18/11/1999

Size

Small

Contacts

Registered address

Registered address

Pioneer House Pond Hall Road, Hadleigh, Ipswich IP7 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Appointment of Ms Emily Brooke Moore as a director on 2024-03-19
dot icon28/12/2023
Termination of appointment of Andrew Shawn Golding as a director on 2023-12-28
dot icon07/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/10/2023
Registered office address changed from Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN to Pioneer House Pond Hall Road Hadleigh Ipswich IP7 5PN on 2023-10-30
dot icon13/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon13/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon06/11/2018
Director's details changed for Mr Andrew Shawn Golding on 2018-11-06
dot icon06/11/2018
Termination of appointment of John Haines as a director on 2018-11-05
dot icon06/11/2018
Termination of appointment of Donald Kenney as a director on 2018-11-05
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon07/08/2017
Termination of appointment of Gregory Sengstack as a director on 2017-08-04
dot icon07/08/2017
Appointment of Mr Jay Walsh as a director on 2017-08-04
dot icon07/08/2017
Appointment of Mr Jonathan Grandon as a director on 2017-08-04
dot icon04/08/2017
Appointment of Mr Jonathan Grandon as a secretary on 2017-08-04
dot icon04/08/2017
Termination of appointment of Donald Kenney as a secretary on 2017-08-04
dot icon04/08/2017
Termination of appointment of Angela Hughes as a director on 2017-08-04
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon07/06/2016
Full accounts made up to 2016-01-02
dot icon15/12/2015
Director's details changed for Mr John Haines on 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon14/08/2015
Accounts for a medium company made up to 2015-01-03
dot icon10/06/2015
Registered office address changed from Unit 6 Lower Street Baylham Ipswich Suffolk IP6 8JP to Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 2015-06-10
dot icon01/04/2015
Satisfaction of charge 2 in full
dot icon01/04/2015
Satisfaction of charge 3 in full
dot icon01/04/2015
Satisfaction of charge 1 in full
dot icon16/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/06/2014
Accounts for a medium company made up to 2013-12-28
dot icon06/05/2014
Register inspection address has been changed
dot icon06/05/2014
Register(s) moved to registered inspection location
dot icon06/05/2014
Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 2014-05-06
dot icon06/05/2014
Appointment of Donald Kenney as a secretary
dot icon06/05/2014
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon28/03/2014
Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD on 2014-03-28
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon16/04/2013
Accounts for a medium company made up to 2012-12-29
dot icon15/01/2013
Auditor's resignation
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Geoffrey Lee as a director
dot icon03/02/2011
Auditor's resignation
dot icon02/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon02/12/2010
Director's details changed for Donald Kenney on 2010-09-03
dot icon17/11/2010
Full accounts made up to 2010-03-28
dot icon28/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon12/10/2010
Appointment of Donald Kenney as a director
dot icon06/10/2010
Registered office address changed from Station Road Hadleigh Ipswich Suffolk IP7 5PN on 2010-10-06
dot icon06/10/2010
Termination of appointment of Angela Hughes as a secretary
dot icon06/10/2010
Appointment of Mitre Secretaries Limited as a secretary
dot icon05/10/2010
Appointment of Angela Hughes as a secretary
dot icon05/10/2010
Appointment of Angela Hughes as a director
dot icon05/10/2010
Appointment of Gregory Sengstack as a director
dot icon05/10/2010
Appointment of John Haines as a director
dot icon27/09/2010
Termination of appointment of John Boudry as a secretary
dot icon27/09/2010
Termination of appointment of Jan Ageheim as a director
dot icon27/09/2010
Termination of appointment of Moray Duguid as a director
dot icon27/09/2010
Termination of appointment of Jean Boudry as a director
dot icon16/09/2010
Resignation of an auditor
dot icon08/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Geoffrey Ronald Lee on 2009-11-18
dot icon08/01/2010
Director's details changed for Jean Alexandre Boudry on 2009-11-18
dot icon08/01/2010
Director's details changed for Mr Andrew Shawn Golding on 2009-11-18
dot icon08/01/2010
Director's details changed for Jan Ageheim on 2009-11-18
dot icon15/07/2009
Accounts for a medium company made up to 2009-03-29
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon26/11/2008
Director's change of particulars / geoffrey lee / 02/06/2008
dot icon05/08/2008
Appointment terminated director michael knight
dot icon03/06/2008
Accounts for a medium company made up to 2008-03-30
dot icon27/11/2007
Return made up to 18/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon09/07/2007
Accounts for a small company made up to 2007-03-31
dot icon08/12/2006
Return made up to 18/11/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2006-03-31
dot icon12/01/2006
Director resigned
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon25/06/2005
Accounts for a small company made up to 2005-04-01
dot icon01/06/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon02/12/2004
Return made up to 18/11/04; full list of members
dot icon20/09/2004
Accounts for a medium company made up to 2004-04-02
dot icon20/09/2004
Accounts for a medium company made up to 2003-03-31
dot icon26/11/2003
Return made up to 18/11/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 18/11/02; full list of members
dot icon18/03/2002
New director appointed
dot icon01/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon21/11/2001
Return made up to 18/11/01; full list of members
dot icon12/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon23/11/2000
Return made up to 18/11/00; full list of members
dot icon20/06/2000
Director resigned
dot icon14/04/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon21/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned;director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon20/12/1999
Registered office changed on 20/12/99 from: holland court the close norwich norfolk NR1 4DX
dot icon16/12/1999
Certificate of change of name
dot icon15/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Andrew Shawn
Director
04/01/2000 - 28/12/2023
6
Moore, Emily Brooke
Director
19/03/2024 - Present
4

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 COOKSON AND ZINN (PTL) LIMITED

COOKSON AND ZINN (PTL) LIMITED is an(a) Dissolved company incorporated on 18/11/1999 with the registered office located at Pioneer House Pond Hall Road, Hadleigh, Ipswich IP7 5PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOKSON AND ZINN (PTL) LIMITED?

toggle

COOKSON AND ZINN (PTL) LIMITED is currently Dissolved. It was registered on 18/11/1999 and dissolved on 13/08/2024.

Where is COOKSON AND ZINN (PTL) LIMITED located?

toggle

COOKSON AND ZINN (PTL) LIMITED is registered at Pioneer House Pond Hall Road, Hadleigh, Ipswich IP7 5PN.

What does COOKSON AND ZINN (PTL) LIMITED do?

toggle

COOKSON AND ZINN (PTL) LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for COOKSON AND ZINN (PTL) LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.