Company NameJack Cook Limited
Company StatusDissolved
Company Number00707793
CategoryPrivate Limited Company
Incorporation Date10 November 1961(62 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Edward Jonathan Cook
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Secretary NameMr Edward Jonathan Cook
NationalityBritish
StatusClosed
Appointed18 October 2007(45 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Director NameMr Edward Thomas Emery Cook
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address17 Edward Avenue
Newcastle
Staffordshire
ST5 2HB
Director NameMrs Margaret Eileen Cook
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration21 years (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Edward Avenue
Newcastle
Staffordshire
ST5 2HB
Secretary NameMr Edward Thomas Emery Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address17 Edward Avenue
Newcastle
Staffordshire
ST5 2HB

Location

Registered Address39 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishChurch Lawton
WardOdd Rode
Built Up AreaStoke-on-Trent

Shareholders

60 at £1Mr E.j. Cook
60.00%
Ordinary
40 at £1Jillian Cook
40.00%
Ordinary

Financials

Year2014
Net Worth-£15,188
Cash£1,674
Current Liabilities£16,779

Accounts

Latest Accounts31 March 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Termination of appointment of Margaret Cook as a director (1 page)
21 January 2013Termination of appointment of Margaret Cook as a director (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Registered office address changed from 103 Hanbridge Avenue, Bradwell Newcastle Under Lyme Staffordshire ST5 8HX on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 103 Hanbridge Avenue, Bradwell Newcastle Under Lyme Staffordshire ST5 8HX on 18 December 2012 (1 page)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(6 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(6 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Margaret Eileen Cook on 21 December 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr Edward Jonathan Cook on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Edward Jonathan Cook on 21 December 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mrs Margaret Eileen Cook on 21 December 2009 (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: 125 hanbridge avenue bradwell newcastle-under-lyme staffordshire ST5 8HX (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: 125 hanbridge avenue bradwell newcastle-under-lyme staffordshire ST5 8HX (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 31/12/06; full list of members (2 pages)
16 May 2007Return made up to 31/12/06; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 31/12/01; full list of members (7 pages)
15 April 2002Return made up to 31/12/01; full list of members (7 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 197 liverpool road cross heath newcastle staffs ST5 9HW (1 page)
22 February 2000Registered office changed on 22/02/00 from: 197 liverpool road cross heath newcastle staffs ST5 9HW (1 page)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Return made up to 31/12/96; full list of members (8 pages)
14 May 1997Return made up to 31/12/96; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
10 November 1961Incorporation (12 pages)
10 November 1961Certificate of incorporation (1 page)
10 November 1961Certificate of incorporation (1 page)
10 November 1961Incorporation (12 pages)