Company NameRoyston Cooke Estates Ltd
Company StatusDissolved
Company Number07906468
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameMichael McIlhatton & Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Michael Paul McIlhatton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Michael Mcilhatton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,017
Cash£183
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
19 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 February 2016Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR to 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ on 26 February 2016 (1 page)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Company name changed michael mcilhatton & associates LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
24 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
4 February 2013Director's details changed for Mr Michael Mcilhatton on 16 December 2012 (2 pages)
3 February 2013Registered office address changed from 11 Norwood Road Greasby Wirral CH49 2PH England on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 11 Norwood Road Greasby Wirral CH49 2PH England on 3 February 2013 (1 page)
11 January 2012Incorporation (24 pages)