Company NameCocoonquest Limited
DirectorMichael John Brown
Company StatusDissolved
Company Number02915773
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael John Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleMusician
Correspondence Address19 De Lacy Mount
Leeds
West Yorkshire
LS5 3JF
Secretary NameJessica Yoshiko Fischer
NationalityGerman
StatusCurrent
Appointed11 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address19 De Lacy Mount
Leeds
West Yorkshire
LS5 3JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 May 1999Dissolved (1 page)
8 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 1999Liquidators statement of receipts and payments (6 pages)
16 February 1998Registered office changed on 16/02/98 from: 19 de lacy mount leeds west yorkshire LS5 3JF (1 page)
19 January 1998Appointment of a voluntary liquidator (1 page)
19 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1998Statement of affairs (5 pages)
10 June 1997Return made up to 05/04/97; no change of members (4 pages)
25 April 1996Registered office changed on 25/04/96 from: c/o edwards little & co 16 st owen street hereford HR1 2PL (1 page)
25 April 1996Return made up to 05/04/96; no change of members (4 pages)
15 January 1996Accounts made up to 30 April 1995 (11 pages)
9 June 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)