Company NameCooksbridge Limited
Company StatusDissolved
Company Number03316904
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm John Gipps
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 12 August 2003)
RoleBuilder
Correspondence Address79 Brockley Crescent
Collier Row
Romford
Essex
RM5 3JR
Secretary NameThomas Joseph Gipps
NationalityBritish
StatusClosed
Appointed26 February 1998(1 year after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address79 Brockley Crescent
Collier Row
Romford
Essex
RM5 3JP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRachel Anna Judith Thompson
NationalityBritish
StatusResigned
Appointed03 March 1997(2 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address7 The Green
Woodford Green
Essex
IG8 0NF

Location

Registered AddressAstra Chambers
Church Road
Buckhurst Hill
Essex
IG9 5TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,016
Cash£516
Current Liabilities£13,043

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
5 March 2002Return made up to 12/02/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2001Return made up to 12/02/01; full list of members (6 pages)
3 April 2000Return made up to 12/02/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 April 1999Return made up to 12/02/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
3 March 1998Return made up to 12/02/98; full list of members (6 pages)
5 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 1997Incorporation (18 pages)