Company NameCooke Holdings Limited
Company StatusDissolved
Company Number03218041
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameMarplace (Number 376) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Chesworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Alexandra House Lawnswood Business Pa
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Stephen Elliott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Floor Alexandra House Lawnswood Business Pa
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Benjamin Marcus Jordan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Alexandra House Lawnswood Business Pa
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed29 December 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSecond Floor Alexandra House Lawnswood Business Pa
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Secretary NameMr Stephen Elliott
NationalityBritish
StatusClosed
Appointed29 December 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Floor Alexandra House Lawnswood Business Pa
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr Frank Carroll
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 29 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliviger Laithe Farm
Red Lees Road Cliviger
Burnley
Lancashire
BB10 4RE
Director NameMr Gary John Colbeck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 29 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoops Lane Farm
Settle Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NU
Director NameJohn Stubbs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(4 weeks after company formation)
Appointment Duration5 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address49 Lindsay Park
Worsthorne
Burnley
Lancashire
BB10 3RR
Secretary NameMr Gary John Colbeck
NationalityBritish
StatusResigned
Appointed26 July 1996(4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 29 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoops Lane Farm
Settle Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NU
Director NameMr Malcolm Paul Ginn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Ridge House Bank End Lane
High Hoyland
Barnsley
South Yorkshire
S75 4BB

Location

Registered AddressSecond Floor Alexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
2 March 2011Solvency Statement dated 28/02/11 (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1.10
(4 pages)
2 March 2011Statement by Directors (1 page)
2 March 2011Resolutions
  • RES13 ‐ Capital erdemption reserve reduced to nil 28/02/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1.10
(4 pages)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1.10
(4 pages)
2 March 2011Solvency statement dated 28/02/11 (1 page)
2 March 2011Resolutions
  • RES13 ‐ Capital erdemption reserve reduced to nil 28/02/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2011Statement by directors (1 page)
21 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2010Full accounts made up to 31 March 2010 (16 pages)
16 June 2010Director's details changed for Mr Stephen John Chesworth on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Stephen Elliott on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Donal Murphy on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Benjamin Marcus Jordan on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Benjamin Marcus Jordan on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Stephen Elliott on 15 June 2010 (1 page)
16 June 2010Director's details changed for Mr Donal Murphy on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Stephen John Chesworth on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Stephen Elliott on 15 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Stephen Elliott on 15 June 2010 (1 page)
15 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor 302 bridgewater place birchwood park warrington cheshire WA3 6XG (1 page)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor 302 bridgewater place birchwood park warrington cheshire WA3 6XG (1 page)
6 January 2009Appointment Terminated Director and Secretary gary colbeck (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 January 2009Appointment terminated director and secretary gary colbeck (1 page)
6 January 2009Director appointed stephen john chesworth (2 pages)
6 January 2009Director appointed benjamin marcus jordan (2 pages)
6 January 2009Registered office changed on 06/01/2009 from wyre street padiham burnley lancashire BB12 8DF (1 page)
6 January 2009Director and secretary appointed stephen elliott (2 pages)
6 January 2009Appointment Terminated Director frank carroll (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 January 2009Director appointed benjamin marcus jordan (2 pages)
6 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 January 2009Director appointed stephen john chesworth (2 pages)
6 January 2009Director appointed donal murphy (2 pages)
6 January 2009Appointment terminated director frank carroll (1 page)
6 January 2009Director and secretary appointed stephen elliott (2 pages)
6 January 2009Director appointed donal murphy (2 pages)
6 January 2009Registered office changed on 06/01/2009 from wyre street padiham burnley lancashire BB12 8DF (1 page)
6 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 December 2008Return made up to 28/06/08; full list of members (4 pages)
19 December 2008Return made up to 28/06/08; full list of members (4 pages)
20 November 2008Gbp ic 72250/55000\03/04/08\gbp sr 17250@1=17250\ (2 pages)
20 November 2008Gbp ic 72250/55000 03/04/08 gbp sr 17250@1=17250 (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
25 September 2007Return made up to 28/06/07; full list of members (7 pages)
25 September 2007Return made up to 28/06/07; full list of members (7 pages)
28 March 2007£ ic 89500/72250 28/02/07 £ sr 17250@1=17250 (3 pages)
28 March 2007£ ic 89500/72250 28/02/07 £ sr 17250@1=17250 (3 pages)
22 March 2007Resolutions
  • RES13 ‐ Proposed contract 28/02/07
(1 page)
22 March 2007Resolutions
  • RES13 ‐ Proposed contract 28/02/07
(1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
25 August 2006Return made up to 28/06/06; full list of members (7 pages)
25 August 2006Return made up to 28/06/06; full list of members (7 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
23 June 2005Return made up to 28/06/05; full list of members (7 pages)
23 June 2005Return made up to 28/06/05; full list of members (7 pages)
20 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
20 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
19 July 2004Return made up to 28/06/04; full list of members (7 pages)
19 July 2004Return made up to 28/06/04; full list of members (7 pages)
25 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 July 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
20 July 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
19 August 2002£ sr 20500@1 25/01/02 (1 page)
19 August 2002£ sr 20500@1 25/01/02 (1 page)
7 August 2002Return made up to 28/06/02; full list of members (8 pages)
7 August 2002Return made up to 28/06/02; full list of members (8 pages)
1 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
16 May 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
17 September 2001Group of companies' accounts made up to 31 July 2000 (20 pages)
17 September 2001Group of companies' accounts made up to 31 July 2000 (20 pages)
23 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 28/06/01; full list of members (8 pages)
18 August 2000Return made up to 28/06/00; full list of members (8 pages)
18 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Full group accounts made up to 31 July 1999 (21 pages)
14 August 2000Full group accounts made up to 31 July 1999 (21 pages)
12 August 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Return made up to 28/06/99; full list of members (6 pages)
23 July 1999Full group accounts made up to 31 July 1997 (20 pages)
23 July 1999Full group accounts made up to 31 July 1998 (20 pages)
23 July 1999Full group accounts made up to 31 July 1998 (20 pages)
23 July 1999Full group accounts made up to 31 July 1997 (20 pages)
22 June 1998Return made up to 28/06/98; full list of members (6 pages)
22 June 1998Return made up to 28/06/98; full list of members (6 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 28/06/97; full list of members (6 pages)
20 August 1997Return made up to 28/06/97; full list of members (6 pages)
10 September 1996New director appointed (2 pages)
27 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 August 1996Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
27 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
23 August 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
18 August 1996Ad 30/07/96--------- £ si 109999@1 (2 pages)
18 August 1996Particulars of contract relating to shares (3 pages)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1996Company name changed marplace (number 376) LIMITED\certificate issued on 19/08/96 (3 pages)
16 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
16 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 August 1996Company name changed marplace (number 376) LIMITED\certificate issued on 19/08/96 (3 pages)
9 August 1996Ad 30/07/96--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
9 August 1996Ad 30/07/96--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
3 August 1996Director resigned (2 pages)
3 August 1996£ nc 100/110000 26/07/96 (1 page)
3 August 1996Registered office changed on 03/08/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
3 August 1996New director appointed (1 page)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996Registered office changed on 03/08/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Director resigned (2 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996New director appointed (2 pages)
3 August 1996£ nc 100/110000 26/07/96 (1 page)
28 June 1996Incorporation (24 pages)