Company NameCookson Homes North Yorkshire Limited
Company StatusDissolved
Company Number05966728
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJoseph Richard Cookson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
New Hay Road
Fixby
West Yorkshire
HD2 2EJ
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMrs Karen Lesley Dews
NationalityBritish
StatusClosed
Appointed02 July 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2012)
RoleCompany Director
Correspondence Address24 Meadowcroft
Honley
Holmfirth
West Yorkshire
HD9 6GJ
Secretary NameJean Diedre Sheffield
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8HS

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£936,351
Gross Profit£101,227
Net Worth-£14,690
Cash£18,890
Current Liabilities£869,159

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Notice of move from Administration to Dissolution on 16 January 2012 (17 pages)
7 February 2012Administrator's progress report to 16 January 2012 (19 pages)
7 February 2012Notice of move from Administration to Dissolution (17 pages)
7 February 2012Administrator's progress report to 16 January 2012 (19 pages)
30 January 2012Notice of move from Administration to Dissolution (18 pages)
30 January 2012Notice of move from Administration to Dissolution on 16 January 2012 (18 pages)
24 August 2011Administrator's progress report to 2 August 2011 (15 pages)
24 August 2011Administrator's progress report to 2 August 2011 (15 pages)
24 August 2011Administrator's progress report to 2 August 2011 (15 pages)
15 July 2011Notice of extension of period of Administration (1 page)
15 July 2011Notice of extension of period of Administration (1 page)
13 July 2011Notice of extension of period of Administration (1 page)
13 July 2011Notice of extension of period of Administration (1 page)
18 March 2011Administrator's progress report to 2 February 2011 (16 pages)
18 March 2011Administrator's progress report to 2 February 2011 (16 pages)
18 March 2011Administrator's progress report to 2 February 2011 (16 pages)
5 November 2010Notice of deemed approval of proposals (1 page)
5 November 2010Notice of deemed approval of proposals (1 page)
12 October 2010Statement of administrator's proposal (20 pages)
12 October 2010Statement of administrator's proposal (20 pages)
16 August 2010Appointment of an administrator (1 page)
16 August 2010Registered office address changed from 14a Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 14a Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 16 August 2010 (2 pages)
16 August 2010Appointment of an administrator (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (18 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (18 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(5 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(5 pages)
21 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
21 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
20 November 2008Full accounts made up to 30 September 2007 (14 pages)
20 November 2008Full accounts made up to 30 September 2007 (14 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: 1 firth street huddersfield yorkshire HD1 3BB (1 page)
11 January 2008Registered office changed on 11/01/08 from: 1 firth street huddersfield yorkshire HD1 3BB (1 page)
26 October 2007Return made up to 13/10/07; full list of members (2 pages)
26 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
21 May 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
21 May 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
3 May 2007Registered office changed on 03/05/07 from: alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB (1 page)
3 May 2007Registered office changed on 03/05/07 from: alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Incorporation (16 pages)
13 October 2006Incorporation (16 pages)