Company NameCook & Bakeware (Huddersfield) Ltd
Company StatusDissolved
Company Number07696461
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Sharon Lesley Jewitt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleRetailer/Restauranteur
Country of ResidenceEngland
Correspondence Address31 Redwood Drive
Woodland Glade
Huddersfield
West Yorks
HD2 1PW
Director NameMr Fred Jewitt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Redwood Drive
Woodland Glade
Huddersfield
West Yorks
HD2 1PW
Secretary NameMrs Irene Norma Jewitt
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Redwood Drive
Woodland Glade
Huddersfield
West Yorks
HD2 1PW

Location

Registered Address31 Redwood Drive
Woodland Glade
Huddersfield
West Yorks
HD2 1PW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

80 at £1Sharon Jewitt
80.00%
Ordinary
10 at £1Fred Jewitt
10.00%
Ordinary
10 at £1Irene Jewitt
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Liquidators' statement of receipts and payments to 23 November 2013 (7 pages)
29 November 2013Liquidators statement of receipts and payments to 23 November 2013 (7 pages)
29 November 2013Liquidators' statement of receipts and payments to 23 November 2013 (7 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-03
(1 page)
9 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Statement of affairs with form 4.19 (8 pages)
9 October 2012Statement of affairs with form 4.19 (8 pages)
22 August 2012Termination of appointment of Fred Jewitt as a director (1 page)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(3 pages)
22 August 2012Termination of appointment of Irene Jewitt as a secretary (1 page)
22 August 2012Termination of appointment of Fred Jewitt as a director (1 page)
22 August 2012Termination of appointment of Irene Norma Jewitt as a secretary on 3 January 2012 (1 page)
22 August 2012Termination of appointment of Fred Jewitt as a director on 3 January 2012 (1 page)
22 August 2012Termination of appointment of Irene Jewitt as a secretary (1 page)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(3 pages)
22 August 2012Termination of appointment of Fred Jewitt as a director on 3 January 2012 (1 page)
22 August 2012Termination of appointment of Irene Norma Jewitt as a secretary on 3 January 2012 (1 page)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)