Company NameCooks Property Services Ltd
Company StatusDissolved
Company Number06797456
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NameWeir & Hodgkinson Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Steven Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodpond Avenue
Hockley
Essex
SS5 4PX

Location

Registered Address58 Woodpond Avenue
Hockley
Essex
SS5 4PX
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Steven Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,522
Cash£87
Current Liabilities£56,218

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10
(3 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10
(3 pages)
14 December 2012Company name changed weir & hodgkinson LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
14 December 2012Company name changed weir & hodgkinson LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
29 November 2012Change of name notice (2 pages)
29 November 2012Change of name notice (2 pages)
19 November 2012Registered office address changed from Weir & Hodgkinson 31/32 Duke Street Chelmsford Essex CM1 1HY on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Weir & Hodgkinson 31/32 Duke Street Chelmsford Essex CM1 1HY on 19 November 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Steven Cook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Cook on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Steven Cook on 9 February 2010 (2 pages)
21 January 2009Incorporation (14 pages)
21 January 2009Incorporation (14 pages)