Company NameCook & Burr Limited
DirectorJohn Francis Cook
Company StatusActive
Company Number07454655
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Francis Cook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenavon Park
Bristol
BS9 1RN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMartin George Burr
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Weston Street
Portland
Dorset
DT5 2DF

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1John Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£9,333
Cash£15,627
Current Liabilities£11,197

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
4 January 2017Director's details changed for John Francis Cook on 24 October 2016 (2 pages)
4 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
4 January 2017Director's details changed for John Francis Cook on 24 October 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Director's details changed for John Francis Cook on 19 November 2014 (2 pages)
10 December 2014Director's details changed for John Francis Cook on 19 November 2014 (2 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for John Francis Cook on 31 December 2012 (2 pages)
8 January 2013Director's details changed for John Francis Cook on 31 December 2012 (2 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Martin Burr as a secretary (1 page)
12 July 2011Termination of appointment of Martin Burr as a secretary (1 page)
3 December 2010Appointment of John Francis Cook as a director (2 pages)
3 December 2010Appointment of Martin George Burr as a secretary (2 pages)
3 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(3 pages)
3 December 2010Appointment of Martin George Burr as a secretary (2 pages)
3 December 2010Appointment of John Francis Cook as a director (2 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2010Termination of appointment of Ela Shah as a director (1 page)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2010Termination of appointment of Ela Shah as a director (1 page)