Company NameCockerel Stationery Limited
Company StatusDissolved
Company Number02383897
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 12 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)
Previous NameTriprole Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusClosed
Appointed18 August 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameJeffrey Colin Russell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address49 Wharf Road
Wendover
Bucks
HP22 6HF
Director NamePaul James Stubberfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressLinden Lodge
The Mall
Brading
Isle Of Wight
PO36 0BY
Secretary NamePaul James Stubberfield
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressLinden Lodge
The Mall
Brading
Isle Of Wight
PO36 0BY
Director NameMrs Catherine Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wharf Road
Wendover
Buckinghamshire
HP22 6HF
Secretary NameMrs Catherine Russell
NationalityIrish
StatusResigned
Appointed02 April 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wharf Road
Wendover
Buckinghamshire
HP22 6HF

Location

Registered Address2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

2 at 1London Graphics Supplies Limited
100.00%
Ordinary

Accounts

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

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
19 August 2010Full accounts made up to 31 March 2010 (9 pages)
19 August 2010Full accounts made up to 31 March 2010 (9 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
17 May 2010Director's details changed for Catherine Russell on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Catherine Russell on 15 May 2010 (2 pages)
17 May 2010Termination of appointment of Catherine Russell as a director (1 page)
17 May 2010Termination of appointment of Catherine Russell as a director (1 page)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 August 2009Director appointed gordon peter christiansen (4 pages)
26 August 2009Director appointed gordon peter christiansen (4 pages)
20 August 2009Appointment Terminated Director jeffrey russell (1 page)
20 August 2009Appointment terminated director jeffrey russell (1 page)
20 August 2009Director and secretary appointed peter richard allen (4 pages)
20 August 2009Appointment Terminated Secretary catherine russell (1 page)
20 August 2009Director and secretary appointed peter richard allen (4 pages)
20 August 2009Registered office changed on 20/08/2009 from unit 25 park royal business centre 9-17 park royal road london NW10 7LQ (1 page)
20 August 2009Registered office changed on 20/08/2009 from unit 25 park royal business centre 9-17 park royal road london NW10 7LQ (1 page)
20 August 2009Appointment terminated secretary catherine russell (1 page)
20 July 2009Return made up to 15/05/09; full list of members (5 pages)
20 July 2009Return made up to 15/05/09; full list of members (5 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 March 2009Resolutions
  • RES13 ‐ Agreements 20/02/2009
(3 pages)
9 March 2009Resolutions
  • RES13 ‐ Agreements 20/02/2009
(3 pages)
2 July 2008Return made up to 15/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2008Return made up to 15/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2007Return made up to 15/05/07; full list of members (7 pages)
11 July 2007Return made up to 15/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2007Accounts made up to 31 March 2007 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
30 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
30 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
12 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 February 2007Accounts made up to 31 August 2006 (2 pages)
6 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 15/05/06; full list of members (7 pages)
14 December 2005Accounts made up to 31 August 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Return made up to 15/05/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
2 March 2005Accounts made up to 31 August 2004 (2 pages)
29 June 2004Return made up to 15/05/04; full list of members (7 pages)
29 June 2004Return made up to 15/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 June 2004Accounts made up to 31 August 2003 (2 pages)
28 May 2003Accounts made up to 31 August 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 May 2003Return made up to 15/05/03; full list of members (7 pages)
27 May 2003Return made up to 15/05/03; full list of members (7 pages)
27 June 2002Return made up to 15/05/02; full list of members (7 pages)
27 June 2002Return made up to 15/05/02; full list of members (7 pages)
30 May 2002Accounts made up to 31 August 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2001Return made up to 15/05/01; full list of members (6 pages)
12 December 2000Accounts made up to 31 August 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
4 July 2000Return made up to 15/05/00; full list of members (6 pages)
4 July 2000Return made up to 15/05/00; full list of members (6 pages)
14 June 2000Accounts made up to 31 August 1999 (1 page)
14 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 15/05/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
11 May 1999Accounts made up to 31 August 1998 (1 page)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
22 May 1998Accounts made up to 31 August 1997 (1 page)
22 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
3 July 1997Return made up to 15/05/97; no change of members (4 pages)
3 July 1997Return made up to 15/05/97; no change of members (4 pages)
12 May 1997Accounts made up to 31 August 1996 (1 page)
12 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
30 May 1996Return made up to 15/05/96; full list of members (6 pages)
30 May 1996Accounts made up to 31 August 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
30 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)