KEITH COOK LIVESTOCK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

KEITH COOK LIVESTOCK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02771636

Incorporation date

06/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Pine Walk, Carshalton, Surrey SM5 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1992)
dot icon06/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2013
First Gazette notice for voluntary strike-off
dot icon08/01/2013
Application to strike the company off the register
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Keith Nigel Cook on 2009-12-07
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 07/12/08; full list of members
dot icon03/06/2008
Appointment Terminated Secretary vickers LIMITED
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/12/2007
Return made up to 07/12/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/12/2006
Return made up to 07/12/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon12/06/2006
Director resigned
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/01/2006
Return made up to 07/12/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/12/2004
Return made up to 07/12/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/12/2003
Return made up to 07/12/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/12/2002
Return made up to 07/12/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/12/2001
Return made up to 07/12/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/12/2000
Return made up to 07/12/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon16/02/2000
Return made up to 07/12/99; full list of members
dot icon16/02/2000
Registered office changed on 17/02/00
dot icon10/02/2000
New director appointed
dot icon03/11/1999
Director resigned
dot icon12/10/1999
Amended accounts made up to 1998-06-30
dot icon27/07/1999
Accounts for a small company made up to 1998-06-30
dot icon11/03/1999
Delivery ext'd 3 mth 30/06/98
dot icon11/01/1999
Return made up to 07/12/98; no change of members
dot icon11/05/1998
Director resigned
dot icon04/05/1998
Full accounts made up to 1997-06-30
dot icon13/01/1998
Return made up to 07/12/97; no change of members
dot icon13/01/1998
Location of register of members address changed
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon21/12/1996
Registered office changed on 22/12/96 from: lyon griffiths & co 63-67 welsh row nantwich cheshire CW5 5EW
dot icon21/12/1996
Return made up to 07/12/96; full list of members
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Accounting reference date extended from 31/05 to 30/06
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon11/12/1995
Return made up to 07/12/95; no change of members
dot icon27/11/1994
Return made up to 07/12/94; no change of members
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon10/10/1994
Accounts for a small company made up to 1994-05-31
dot icon20/03/1994
Registered office changed on 21/03/94 from: bridgewater house 232A edleston road crewe cheshire CW2 7EH
dot icon21/02/1994
Return made up to 07/12/93; full list of members
dot icon21/02/1994
Location of register of members address changed
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon07/09/1993
Accounting reference date notified as 31/05
dot icon09/01/1993
Registered office changed on 10/01/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon09/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1993
Director resigned;new director appointed
dot icon09/01/1993
Director resigned;new director appointed
dot icon06/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/12/1992 - 06/12/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/12/1992 - 06/12/1992
16826
Cook, James Spencer
Director
30/04/1996 - 31/10/1999
7
Combined Nominees Limited
Nominee Director
06/12/1992 - 06/12/1992
7286
Cook, Keith Nigel
Director
06/12/1992 - Present
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 KEITH COOK LIVESTOCK INTERNATIONAL LIMITED

KEITH COOK LIVESTOCK INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 06/12/1992 with the registered office located at 41 Pine Walk, Carshalton, Surrey SM5 4ES. 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 KEITH COOK LIVESTOCK INTERNATIONAL LIMITED?

toggle

KEITH COOK LIVESTOCK INTERNATIONAL LIMITED is currently Dissolved. It was registered on 06/12/1992 and dissolved on 06/05/2013.

Where is KEITH COOK LIVESTOCK INTERNATIONAL LIMITED located?

toggle

KEITH COOK LIVESTOCK INTERNATIONAL LIMITED is registered at 41 Pine Walk, Carshalton, Surrey SM5 4ES.

What does KEITH COOK LIVESTOCK INTERNATIONAL LIMITED do?

toggle

KEITH COOK LIVESTOCK INTERNATIONAL LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for KEITH COOK LIVESTOCK INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved via voluntary strike-off.