THE E J COOK SCD PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE E J COOK SCD PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00472901

Incorporation date

15/09/1949

Size

Full

Contacts

Registered address

Registered address

Costain House, Vanwall Business Park, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon24/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/02/2011
First Gazette notice for voluntary strike-off
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Application to strike the company off the register
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Clive Leonard Franks on 2009-10-01
dot icon26/11/2009
Director's details changed for Clive Leonard Franks on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Martin David Hunter on 2009-10-01
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL6 1LN
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 28/02/02; no change of members
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 28/02/01; no change of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon06/04/2000
Return made up to 28/02/00; full list of members
dot icon06/04/2000
Location of register of members
dot icon06/04/2000
Location of debenture register
dot icon26/07/1999
Director's particulars changed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: 111 westminster bridge road, london SE1 7UE
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon18/11/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Director's particulars changed
dot icon22/03/1996
Return made up to 28/02/96; change of members
dot icon28/11/1995
Resolutions
dot icon09/10/1995
Director resigned;new director appointed
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon17/03/1995
Return made up to 28/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 28/02/94; full list of members
dot icon08/10/1993
Memorandum and Articles of Association
dot icon28/09/1993
Resolutions
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 28/02/93; no change of members
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Director resigned
dot icon24/11/1992
Director resigned
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon09/11/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Director resigned
dot icon26/03/1992
Return made up to 28/02/92; no change of members
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned;new director appointed
dot icon06/08/1991
Resolutions
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon08/03/1991
Return made up to 28/02/91; full list of members
dot icon12/02/1991
Resolutions
dot icon10/12/1990
Declaration of satisfaction of mortgage/charge
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 08/06/90; full list of members
dot icon04/06/1990
Director's particulars changed
dot icon04/06/1990
New director appointed
dot icon04/06/1990
New director appointed
dot icon17/01/1990
Auditor's resignation
dot icon06/11/1989
Director resigned
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 08/06/89; full list of members
dot icon31/05/1989
Director's particulars changed
dot icon08/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Certificate of change of name
dot icon24/04/1989
New director appointed
dot icon24/04/1989
New director appointed
dot icon24/04/1989
New director appointed
dot icon20/04/1989
Director resigned
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon27/05/1988
Return made up to 26/04/88; full list of members
dot icon17/12/1987
New director appointed
dot icon29/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
Certificate of change of name
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon01/07/1987
Return made up to 02/06/87; 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
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Martin David
Director
30/06/2001 - Present
26
Franks, Clive Leonard
Director
02/06/2000 - Present
16
Franks, Clive Leonard
Secretary
30/04/1998 - Present
13
Lovell, Alan Charles
Director
26/09/1995 - 08/04/1997
72
Armitt, John Alexander
Director
09/04/1997 - 30/06/2001
24

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 THE E J COOK SCD PARTNERSHIP LIMITED

THE E J COOK SCD PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 15/09/1949 with the registered office located at Costain House, Vanwall Business Park, Maidenhead, Berkshire SL6 4UB. There are currently 3 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 THE E J COOK SCD PARTNERSHIP LIMITED?

toggle

THE E J COOK SCD PARTNERSHIP LIMITED is currently Dissolved. It was registered on 15/09/1949 and dissolved on 24/05/2011.

Where is THE E J COOK SCD PARTNERSHIP LIMITED located?

toggle

THE E J COOK SCD PARTNERSHIP LIMITED is registered at Costain House, Vanwall Business Park, Maidenhead, Berkshire SL6 4UB.

What does THE E J COOK SCD PARTNERSHIP LIMITED do?

toggle

THE E J COOK SCD PARTNERSHIP LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for THE E J COOK SCD PARTNERSHIP LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved via voluntary strike-off.