Company NameCookson Homes North Yorkshire (2006) Limited
Company StatusDissolved
Company Number05956942
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameMind Tonight Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoseph Richard Cookson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2010)
RoleDeveloper
Correspondence AddressFifteen Thirty Five
1 Firth Street
Huddersfield
West Yorkshire
HD1 2DB
Director NameMr Stephen Andrew Raine
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2010)
RoleFarmer
Correspondence AddressGarth Nook Farm
Stainforth
Settle
North Yorkshire
BD24 9PH
Secretary NameJoseph Richard Cookson
NationalityBritish
StatusClosed
Appointed13 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2010)
RoleDeveloper
Correspondence AddressFifteen Thirty Five
1 Firth Street
Huddersfield
West Yorkshire
HD1 2DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14a Longbow Close
Pennine Business Park
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (2 pages)
17 December 2008Application for striking-off (2 pages)
17 July 2008Registered office changed on 17/07/2008 from fifteen thirty five 1 firth street huddersfield yorkshire HD1 2DB (1 page)
17 July 2008Registered office changed on 17/07/2008 from fifteen thirty five 1 firth street huddersfield yorkshire HD1 2DB (1 page)
25 October 2007Return made up to 05/10/07; full list of members (3 pages)
25 October 2007Return made up to 05/10/07; full list of members (3 pages)
23 November 2006Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2006Registered office changed on 23/11/06 from: fifteen thirty five, 1 firth street, huddersfield west yorkshire HD1 2DB (1 page)
22 November 2006Company name changed mind tonight LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed mind tonight LIMITED\certificate issued on 22/11/06 (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed;new director appointed (1 page)
13 November 2006New secretary appointed;new director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
5 October 2006Incorporation (10 pages)
5 October 2006Incorporation (10 pages)