Company NameJohn D. Cook & Associates Limited
Company StatusDissolved
Company Number03535470
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Dennis Cook
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleConsultant
Correspondence Address162 Corbets Tey Road
Upminster
Essex
RM14 2EJ
Secretary NameJoan Emily Cook
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address162 Corbets Tey Road
Upminster
Essex
RM14 2EJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£32,583
Cash£35,972
Current Liabilities£3,955

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 17/03/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 March 2004Return made up to 17/03/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 April 2003Return made up to 26/03/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 May 2002Return made up to 26/03/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 April 2001Return made up to 26/03/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 April 2000Return made up to 26/03/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1999Return made up to 26/03/99; full list of members (6 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 1998Secretary resigned (1 page)
26 March 1998Incorporation (18 pages)