Company NameCooks Design Limited
Company StatusDissolved
Company Number03499231
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Cook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Manor Crescent
Little Waltham
Chelmsford
Essex
CM3 3PD
Secretary NameDeborah Cook
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Manor Crescent
Little Waltham
Chelmsford
Essex
CM3 3PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

100 at £1Barry Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£2,082
Cash£1,558
Current Liabilities£57

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 August 2018Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
14 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Director's details changed for Barry Cook on 25 January 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Barry Cook on 25 January 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 March 2009Return made up to 26/01/09; full list of members (3 pages)
25 March 2009Return made up to 26/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 March 2006Return made up to 26/01/06; full list of members (2 pages)
15 March 2006Return made up to 26/01/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 February 2005Return made up to 26/01/05; full list of members (6 pages)
15 February 2005Return made up to 26/01/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 February 2004Return made up to 26/01/04; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
8 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
15 April 2003Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
15 April 2003Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
7 February 2001Return made up to 26/01/01; full list of members (6 pages)
7 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 January 2000 (8 pages)
16 January 2001Full accounts made up to 31 January 2000 (8 pages)
6 June 2000Registered office changed on 06/06/00 from: grosvenor townsend hutton house hutton road shenfield essex CM15 8NL (1 page)
6 June 2000Registered office changed on 06/06/00 from: grosvenor townsend hutton house hutton road shenfield essex CM15 8NL (1 page)
26 January 2000Return made up to 26/01/00; full list of members (6 pages)
26 January 2000Return made up to 26/01/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 January 1999 (8 pages)
9 July 1999Full accounts made up to 31 January 1999 (8 pages)
16 February 1999Return made up to 26/01/99; full list of members (5 pages)
16 February 1999Return made up to 26/01/99; full list of members (5 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
26 January 1998Incorporation (14 pages)
26 January 1998Incorporation (14 pages)