Company NameCooks Corner & More Limited
Company StatusDissolved
Company Number07615222
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameCooks Corner & Moor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGraham Charles Cooper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Broadoak Road
Ashton Under Lyne
Greater Manchester
OL6 8QD
Secretary NameGraham Charles Cooper
NationalityBritish
StatusClosed
Appointed06 May 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address67 Broadoak Road
Ashton Under Lyne
Greater Manchester
OL6 8QD
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 April 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Graham Cooper
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
23 March 2013Voluntary strike-off action has been suspended (1 page)
23 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(4 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 May 2011 (2 pages)
17 May 2011Appointment of Graham Charles Cooper as a director (3 pages)
17 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 May 2011 (2 pages)
17 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
17 May 2011Appointment of Graham Charles Cooper as a secretary (3 pages)
17 May 2011Appointment of Graham Charles Cooper as a director (3 pages)
17 May 2011Appointment of Graham Charles Cooper as a secretary (3 pages)
17 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
6 May 2011Company name changed cooks corner & moor LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Company name changed cooks corner & moor LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Incorporation (35 pages)
27 April 2011Incorporation (35 pages)