Company NameCookmedia Limited
Company StatusDissolved
Company Number04216922
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Henry Garner
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 16 December 2008)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address17 Echo Hill
Royston
Hertfordshire
SG8 9BB
Secretary NameSusan Elizabeth Garner
NationalityBritish
StatusClosed
Appointed01 February 2002(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address17 Echo Hill
Royston
Hertfordshire
SG8 9BB
Secretary NameAlison Claire Graves
NationalityEnglish
StatusResigned
Appointed08 June 2001(3 weeks, 3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence Address168 Princes Mews
Royston
Hertfordshire
SG8 9BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
21 May 2008Return made up to 12/05/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Registered office changed on 03/08/07 from: 17 echo hill royston hertfordshire SG8 9BB (1 page)
10 July 2007Return made up to 12/05/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006Return made up to 12/05/06; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 May 2005Return made up to 12/05/05; full list of members (2 pages)
6 July 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2003Return made up to 15/05/03; full list of members (6 pages)
7 June 2002Return made up to 15/05/02; full list of members (6 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
15 May 2001Incorporation (13 pages)