Company NameThe Cooks Bookshop Limited
Company StatusDissolved
Company Number02903853
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameClarissa Dickson-Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1994
Appointment Duration8 years, 9 months (closed 26 November 2002)
RoleFood Writer
Correspondence AddressThe Coach House Of Manor House
Inveresk Village
Musselburgh
Midlothian
EH21 7TE
Scotland
Secretary NameClarissa Dickson-Wright
NationalityBritish
StatusClosed
Appointed26 February 1994
Appointment Duration8 years, 9 months (closed 26 November 2002)
RoleFood Writer
Correspondence AddressThe Coach House Of Manor House
Inveresk Village
Musselburgh
Midlothian
EH21 7TE
Scotland
Secretary NameMarilyn Annette Jeffcoat
NationalityBritish
StatusClosed
Appointed21 March 1997(3 years after company formation)
Appointment Duration5 years, 8 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address19 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameHenry Colum Crichton-Stuart
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994
Appointment Duration3 years (resigned 21 March 1997)
RoleCompany Director
Correspondence Address12 Union Street
Edinburgh
EH1 3LU
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressFlat 8
37 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£2,021
Current Liabilities£26,638

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000Registered office changed on 17/07/00 from: valley house valley road plymouth devon PL7 1RS (1 page)
29 March 2000Registered office changed on 29/03/00 from: lower willsworthy peter tavy tavistock devon PL19 9NB (1 page)
29 March 2000Return made up to 02/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 1999Return made up to 02/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 January 1999Registered office changed on 11/01/99 from: alliance house 12 caxton street london SW1H 0QY (1 page)
15 April 1998Ad 30/09/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 April 1998Return made up to 02/03/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 June 1997Return made up to 02/03/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 April 1997Full accounts made up to 31 March 1995 (12 pages)
27 March 1996Return made up to 02/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)