Company NameMark W. H. Cooksley Limited
Company StatusDissolved
Company Number05809407
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameM.W.H. Cooksley Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Cooksley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Avenue Lexden
Colchester
Essex
CO3 3PA
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed08 May 2006(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMiss Joanna Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Vernon Avenue
Wilford
Nottingham
Nottinghamshire
NG11 7AE
Secretary NameEdwina Leigh
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Trowell Road
Wollaton
Nottingham
Nottinghamshire
NG8 2DF

Location

Registered Address5 The Avenue
Lexden
Colchester
Essex
CO3 3PA
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester

Shareholders

1 at £1Mark Cooksley
100.00%
Ordinary

Financials

Year2014
Net Worth£21,480
Current Liabilities£1,517

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to 5 the Avenue Lexden Colchester Essex CO3 3PA on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to 5 the Avenue Lexden Colchester Essex CO3 3PA on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to 5 the Avenue Lexden Colchester Essex CO3 3PA on 1 September 2014 (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Director's details changed for Mark Cooksley on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Mark Cooksley on 8 May 2010 (2 pages)
25 May 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (2 pages)
25 May 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Mark Cooksley on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominess 26/03/2008
(2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominess 26/03/2008
(2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
21 June 2006Memorandum and Articles of Association (19 pages)
21 June 2006Memorandum and Articles of Association (19 pages)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW (1 page)
16 June 2006New secretary appointed (1 page)
24 May 2006Company name changed M.W.H. cooksley LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed M.W.H. cooksley LIMITED\certificate issued on 24/05/06 (2 pages)
8 May 2006Incorporation (24 pages)
8 May 2006Incorporation (24 pages)