COOKSON PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COOKSON PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02163287

Incorporation date

10/09/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1987)
dot icon11/11/2013
Final Gazette dissolved following liquidation
dot icon11/08/2013
Return of final meeting in a members' voluntary winding up
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2012-10-30
dot icon13/11/2012
Insolvency court order
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon09/03/2011
Registered office address changed from 165 Fleet Street London EC4A 2AE on 2011-03-10
dot icon09/03/2011
Appointment of a voluntary liquidator
dot icon09/03/2011
Resolutions
dot icon09/03/2011
Declaration of solvency
dot icon16/02/2011
Appointment of Mr Simon Andrew O'hara as a director
dot icon16/02/2011
Termination of appointment of Richard Malthouse as a director
dot icon16/02/2011
Termination of appointment of Bryan Ellison as a director
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Mr Richard Martin Hilary Malthouse on 2009-10-09
dot icon12/10/2009
Director's details changed for Bryan Richard Ellison on 2009-10-09
dot icon12/10/2009
Secretary's details changed for Miss Rachel Sara Fell on 2009-10-12
dot icon13/05/2009
Return made up to 14/05/09; full list of members
dot icon24/07/2008
Accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 14/05/08; full list of members
dot icon02/07/2007
Accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 14/05/07; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon27/04/2006
Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB
dot icon21/11/2005
Accounts made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Return made up to 14/05/05; full list of members
dot icon04/07/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 14/05/04; full list of members
dot icon24/05/2004
Secretary's particulars changed
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Registered office changed on 08/08/03 from: c/o cookson group PLC the adelphi 1-11 john adam street london WC2N 6HJ
dot icon21/05/2003
Return made up to 14/05/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon27/05/2002
Return made up to 14/05/02; full list of members
dot icon26/12/2001
Particulars of mortgage/charge
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 14/05/01; full list of members
dot icon10/01/2001
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon27/07/2000
Return made up to 14/05/00; full list of members
dot icon18/06/2000
Certificate of change of name
dot icon18/06/2000
Director resigned
dot icon18/06/2000
Director resigned
dot icon18/06/2000
Director resigned
dot icon18/06/2000
Director resigned
dot icon18/06/2000
Director resigned
dot icon18/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon27/06/1999
Return made up to 14/05/99; full list of members
dot icon24/01/1999
Amended full accounts made up to 1997-12-31
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Secretary's particulars changed;director's particulars changed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Return made up to 14/05/98; no change of members
dot icon04/06/1998
Secretary's particulars changed;director's particulars changed
dot icon04/06/1998
Registered office changed on 05/06/98 from: the adelphi 1-11 john adam street london WC2N 6HJ
dot icon18/01/1998
Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ
dot icon25/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon30/07/1997
Memorandum and Articles of Association
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Registered office changed on 31/07/97 from: newcombe drive hawksworth swindon wiltshire SN2 1DZ
dot icon21/07/1997
Return made up to 14/05/97; no change of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon05/11/1996
Director resigned
dot icon29/06/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon02/05/1996
Return made up to 14/05/96; full list of members
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Return made up to 14/05/95; no change of members
dot icon11/05/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 14/05/94; full list of members
dot icon06/07/1994
Location of register of members address changed
dot icon06/07/1994
Location of debenture register address changed
dot icon06/07/1994
Secretary's particulars changed
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Director resigned
dot icon16/03/1994
New director appointed
dot icon08/03/1994
Registered office changed on 09/03/94 from: unit 4, cheney manor ind. Est., Swindon, wiltshire, SN2 2PJ
dot icon28/06/1993
Return made up to 14/05/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Director resigned
dot icon22/06/1992
Return made up to 14/05/92; no change of members
dot icon22/06/1992
Registered office changed on 23/06/92
dot icon08/12/1991
New director appointed
dot icon08/12/1991
New director appointed
dot icon08/12/1991
New secretary appointed
dot icon08/12/1991
Secretary resigned
dot icon21/07/1991
Return made up to 14/05/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon21/10/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Return made up to 14/05/90; full list of members
dot icon14/01/1990
Director resigned
dot icon01/10/1989
Full accounts made up to 1988-12-31
dot icon20/02/1989
Return made up to 14/02/89; full list of members
dot icon15/12/1988
Registered office changed on 16/12/88 from: 2 baches street london N1 6UB
dot icon05/09/1988
Director resigned;new director appointed
dot icon17/01/1988
New director appointed
dot icon06/01/1988
New director appointed
dot icon09/12/1987
Director resigned
dot icon25/11/1987
New director appointed
dot icon19/11/1987
Wd 02/11/87 ad 30/09/87--------- £ si 42500@1=42500 £ ic 10625/53125
dot icon19/11/1987
Wd 02/11/87 ad 30/09/87--------- part-paid £ si 3125@1=3125 £ ic 7500/10625
dot icon19/11/1987
Wd 02/11/87 ad 29/09/87--------- £ si 7498@1=7498 £ ic 2/7500
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Resolutions
dot icon03/11/1987
New director appointed
dot icon01/11/1987
Resolutions
dot icon28/10/1987
New secretary appointed;new director appointed
dot icon25/10/1987
Secretary resigned;director resigned
dot icon25/10/1987
Director resigned
dot icon25/10/1987
Accounting reference date notified as 31/12
dot icon20/10/1987
Wd 14/10/87 pd 13/10/87--------- £ si 2@1
dot icon15/10/1987
Certificate of change of name
dot icon10/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langdon, Raphe Alun
Director
13/05/1996 - 01/06/2000
6
Rowe, James Thomas
Director
20/08/1997 - 01/06/2000
2
Malthouse, Richard Martin Hilary
Director
26/06/2002 - 17/02/2011
60
Callaghan, Francis
Director
10/07/1992 - 01/03/1997
2
Daniels, Stuart Lee
Director
10/07/1992 - 19/07/2005
1

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 PROJECTS LIMITED

COOKSON PROJECTS LIMITED is an(a) Dissolved company incorporated on 10/09/1987 with the registered office located at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT. 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 COOKSON PROJECTS LIMITED?

toggle

COOKSON PROJECTS LIMITED is currently Dissolved. It was registered on 10/09/1987 and dissolved on 11/11/2013.

Where is COOKSON PROJECTS LIMITED located?

toggle

COOKSON PROJECTS LIMITED is registered at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT.

What is the latest filing for COOKSON PROJECTS LIMITED?

toggle

The latest filing was on 11/11/2013: Final Gazette dissolved following liquidation.