Company NameBillericay Cookshop Limited
Company StatusDissolved
Company Number04654107
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 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 NameLesley Ann Draper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Trevor Ronald Draper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Secretary NameMrs Lesley Ann Draper
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebillericaycookshop.co.uk

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Trevor Ronald Draper
50.00%
Ordinary
1 at £1Mrs Lesley Ann Draper
50.00%
Ordinary

Financials

Year2014
Net Worth-£139,129
Cash£589
Current Liabilities£66,243

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2014Annual return made up to 31 January 2014
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2013Annual return made up to 31 January 2013 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 February 2010Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 November 2009Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page)
5 November 2009Director's details changed for Trevor Ronald Draper on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Trevor Ronald Draper on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Lesley Ann Draper on 8 October 2009 (2 pages)
5 November 2009Secretary's details changed for Lesley Ann Draper on 8 October 2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 April 2006Return made up to 31/01/06; full list of members (5 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 April 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Registered office changed on 01/04/03 from: bleak house, 146 high street billericay essex CM12 9DF (1 page)
1 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Incorporation (20 pages)