Wirral
Merseyside
CH60 4SN
Wales
Director Name | Mrs Suzanne Mary Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 01 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kingsmead Upton Road Birkenhead Wirral CH43 7QQ Wales |
Director Name | Mr John Roberts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 01 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingsmead Upton Road Birkenhead Wirral CH43 7QQ Wales |
Director Name | Mr John Kenneth Halesworth Cook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Thurstaston Road Heswall Merseyside CH60 6SA Wales |
Secretary Name | Mr John Kenneth Halesworth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Thurstaston Road Heswall Merseyside CH60 6SA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mobiletraining.co.uk |
---|---|
Telephone | 0151 6524724 |
Telephone region | Liverpool |
Registered Address | Kingsmead Upton Road Birkenhead Wirral CH43 7QQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | H.j. Cook & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,415 |
Cash | £25,150 |
Current Liabilities | £8,164 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 December 2017 | Termination of appointment of John Kenneth Halesworth Cook as a secretary on 17 August 2017 (1 page) |
---|---|
13 December 2017 | Termination of appointment of John Kenneth Halesworth Cook as a director on 17 August 2017 (1 page) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 December 2014 | Director's details changed for Miss Anne Margaret Cook on 7 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Miss Anne Margaret Cook on 7 December 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Miss Anne Margaret Cook on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Anne Margaret Cook on 6 January 2010 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
29 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
7 February 2003 | Company name changed wickgrand LIMITED\certificate issued on 07/02/03 (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (17 pages) |