Company NameAinley Cookson Limited
Company StatusDissolved
Company Number04705091
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Frederick Ainley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Secretary NameMr Paul Frederick Ainley
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Moorway
Heswall
Wirral
CH60 2TX
Wales
Director NameJohn Joseph Cookson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Paul Ainley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (2 pages)
18 July 2013Application to strike the company off the register (2 pages)
23 May 2013Termination of appointment of John Cookson as a director (1 page)
23 May 2013Termination of appointment of John Joseph Cookson as a director on 31 March 2013 (1 page)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(4 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(4 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for John Joseph Cookson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for John Joseph Cookson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Paul Frederick Ainley on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Paul Frederick Ainley on 29 March 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 April 2009Accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 20/03/09; full list of members (3 pages)
1 April 2009Return made up to 20/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 4 bridge road wirral kirby wirral CH48 5EX (1 page)
1 April 2009Registered office changed on 01/04/2009 from 4 bridge road wirral kirby wirral CH48 5EX (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 April 2008Accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 May 2007Accounts made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 November 2006Accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 October 2005Accounts made up to 31 March 2005 (5 pages)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 20/03/05; full list of members (2 pages)
5 April 2005Return made up to 20/03/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 20/03/04; full list of members (7 pages)
27 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
20 March 2003Incorporation (18 pages)