Company NameSomething's Cooking Limited
DirectorsDerek James Akers and Jonathan Peter David Allwood
Company StatusDissolved
Company Number03039466
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDerek James Akers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleConsultant
Correspondence Address10 Lake View
Congleton
Cheshire
CW12 4FP
Director NameJonathan Peter David Allwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCaterer
Correspondence Address10 Lake View
Congleton
Cheshire
CW12 4FP
Secretary NameDerek James Akers
NationalityBritish
StatusCurrent
Appointed30 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleConsultant
Correspondence Address10 Lake View
Congleton
Cheshire
CW12 4FP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2000Statement of affairs (7 pages)
13 April 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2000Registered office changed on 22/03/00 from: 31 high street sandbach cheshire CW11 1AH (1 page)
22 July 1999Full accounts made up to 30 September 1998 (10 pages)
13 May 1999Registered office changed on 13/05/99 from: 10 lake view congleton cheshire CW12 4FP (1 page)
8 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
29 April 1997Return made up to 29/03/97; no change of members (4 pages)
16 August 1996Full accounts made up to 30 September 1995 (9 pages)
13 May 1996Return made up to 29/03/96; full list of members (6 pages)
9 April 1995Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 April 1995New secretary appointed (2 pages)
9 April 1995Secretary resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
29 March 1995Incorporation (20 pages)