Company NameRoyston Cooke Associates Ltd
DirectorMichael Paul McIlhatton
Company StatusActive
Company Number08034876
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Paul McIlhatton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
Secretary NameMr Michael Paul McIlhatton
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales

Contact

Websiteroystoncooke.co.uk
Telephone01244 893188
Telephone regionChester

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

Financials

Year2013
Net Worth£8
Cash£494
Current Liabilities£4,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
4 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
29 June 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
5 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
21 April 2021Change of details for Mr Michael Paul Mcilhatton as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Michael Paul Mcilhatton on 21 April 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
30 April 2020Director's details changed for Mr Michael Paul Mcilhatton on 17 April 2020 (2 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 April 2020Change of details for Mr Michael Paul Mcilhatton as a person with significant control on 17 April 2020 (2 pages)
17 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
22 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 April 2018Change of details for Mr Michael Paul Mcilhatton as a person with significant control on 10 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Michael Paul Mcilhatton on 10 April 2018 (2 pages)
23 April 2018Secretary's details changed for Mr Michael Paul Mcilhatton on 10 April 2018 (1 page)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(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)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (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)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 14 May 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 December 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
18 December 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
13 November 2013Registered office address changed from 11 Norwood Road Wirral CH49 2PH England on 13 November 2013 (2 pages)
13 November 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Registered office address changed from 11 Norwood Road Wirral CH49 2PH England on 13 November 2013 (2 pages)
13 November 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Director's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages)
22 October 2013Secretary's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages)
22 October 2013Secretary's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages)
22 October 2013Secretary's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages)
22 October 2013Director's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages)
22 October 2013Director's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Incorporation (25 pages)
18 April 2012Incorporation (25 pages)