Company NameThe Cocoon Theatre
Company StatusDissolved
Company Number07654186
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Clare Elizabeth Hayward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleBusiness Partner
Country of ResidenceEngland
Correspondence AddressEddisbury Hall Buxton Road
Macclesfield
Cheshire
SK11 0AD
Director NameMr Nicholas Richard Norman Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameMr Paul Healy-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address74 St. Lawrence Park
Chepstow
Gwent
NP16 6DQ
Wales
Director NameMr David Robert Wilcock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Buxton Road
Macclesfield
Cheshire
SK11 7EU

Contact

Websitewww.cocoontheatre.org

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,009
Cash£361
Current Liabilities£21,250

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 December 2020Notification of Clare Elizabeth Hayward as a person with significant control on 5 October 2017 (2 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 October 2017Termination of appointment of David Robert Wilcock as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Paul Healy-Jones as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Nicholas Richard Norman Smith as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of David Robert Wilcock as a director on 5 October 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
6 October 2017Termination of appointment of Paul Healy-Jones as a director on 5 October 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
6 October 2017Termination of appointment of Nicholas Richard Norman Smith as a director on 5 October 2017 (1 page)
13 July 2017Confirmation statement made on 1 June 2017 with updates (3 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Annual return made up to 1 June 2016 no member list (5 pages)
9 August 2016Annual return made up to 1 June 2016 no member list (5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 July 2015Annual return made up to 1 June 2015 no member list (3 pages)
30 July 2015Annual return made up to 1 June 2015 no member list (3 pages)
30 July 2015Annual return made up to 1 June 2015 no member list (3 pages)
22 July 2015Appointment of Mr Paul Healy-Jones as a director on 17 June 2015 (2 pages)
22 July 2015Appointment of Mr Paul Healy-Jones as a director on 17 June 2015 (2 pages)
22 July 2015Appointment of Mr David Robert Wilcock as a director on 17 June 2015 (2 pages)
22 July 2015Appointment of Mr David Robert Wilcock as a director on 17 June 2015 (2 pages)
11 August 2014Annual return made up to 1 June 2014 no member list (3 pages)
11 August 2014Annual return made up to 1 June 2014 no member list (3 pages)
11 August 2014Annual return made up to 1 June 2014 no member list (3 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2013Annual return made up to 1 June 2013 no member list (3 pages)
6 August 2013Annual return made up to 1 June 2013 no member list (3 pages)
6 August 2013Annual return made up to 1 June 2013 no member list (3 pages)
26 February 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 February 2013Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
26 February 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 February 2013Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
5 July 2012Annual return made up to 1 June 2012 no member list (3 pages)
5 July 2012Annual return made up to 1 June 2012 no member list (3 pages)
5 July 2012Annual return made up to 1 June 2012 no member list (3 pages)
28 June 2012Director's details changed for Claire Elizabeth Hayward on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Claire Elizabeth Hayward on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Claie Elizabeth Hayward on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Clare Elizabeth Hayward on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Clare Elizabeth Hayward on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Nicholas Richard Norman Smith on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Claie Elizabeth Hayward on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Nicholas Richard Norman Smith on 28 June 2012 (2 pages)
1 June 2011Incorporation (26 pages)
1 June 2011Incorporation (26 pages)