Company NameCook Technical Services Limited
Company StatusDissolved
Company Number06896457
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven James Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address81 Effingham Road
London
SE12 8NT
Secretary NameMrs Kelly Louise Cook
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address81 Effingham Road
London
SE12 8NT

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kelly Louise Dewhirst
50.00%
Ordinary B
1 at £1Steven James Cook
50.00%
Ordinary A

Financials

Year2014
Net Worth£24,069
Cash£33,267
Current Liabilities£18,665

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
24 August 2017Registered office address changed from Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 August 2017 (2 pages)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
(1 page)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
(1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
30 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
8 May 2014Secretary's details changed for Ms Kelly Louise Dewhirst on 12 August 2013 (1 page)
8 May 2014Secretary's details changed for Ms Kelly Louise Dewhirst on 12 August 2013 (1 page)
6 May 2014Registered office address changed from 81 Effingham Road London SE12 8NT England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 81 Effingham Road London SE12 8NT England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 81 Effingham Road London SE12 8NT England on 6 May 2014 (1 page)
13 December 2013Secretary's details changed for Ms Kelly Louise Dewhirst on 11 December 2013 (1 page)
13 December 2013Registered office address changed from 32 Hedgley Street London SE12 8PE England on 13 December 2013 (1 page)
13 December 2013Director's details changed for Mr Steven James Cook on 11 December 2013 (2 pages)
13 December 2013Registered office address changed from 32 Hedgley Street London SE12 8PE England on 13 December 2013 (1 page)
13 December 2013Director's details changed for Mr Steven James Cook on 11 December 2013 (2 pages)
13 December 2013Secretary's details changed for Ms Kelly Louise Dewhirst on 11 December 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Steven James Cook on 6 May 2010 (2 pages)
11 May 2010Secretary's details changed for Kelly Louise Dewhirst on 6 May 2010 (1 page)
11 May 2010Director's details changed for Mr Steven James Cook on 6 May 2010 (2 pages)
11 May 2010Secretary's details changed for Kelly Louise Dewhirst on 6 May 2010 (1 page)
11 May 2010Director's details changed for Mr Steven James Cook on 6 May 2010 (2 pages)
11 May 2010Secretary's details changed for Kelly Louise Dewhirst on 6 May 2010 (1 page)
6 May 2009Incorporation (16 pages)
6 May 2009Incorporation (16 pages)