Company NameCooksons Mechanical Services Limited
Company StatusDissolved
Company Number06929580
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 9 months ago)
Dissolution Date9 May 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Samuel Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
6 Highlands Road
Seer Green
Buckinghamshire
HP9 2XN
Director NameMr Steven Paul Cook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Guphill Avenue
Coventry
CV5 8BA
Secretary NameMr Steven Paul Cook
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Guphill Avenue
Coventry
CV5 8BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£80,522
Cash£26,991
Current Liabilities£105,767

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (14 pages)
24 December 2018Liquidators' statement of receipts and payments to 17 November 2018 (15 pages)
26 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (17 pages)
25 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (10 pages)
25 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (10 pages)
27 November 2015Registered office address changed from 83 Guphill Avenue Coventry CV5 8BA to Bridge House London Bridge London SE1 9QR on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from 83 Guphill Avenue Coventry CV5 8BA to Bridge House London Bridge London SE1 9QR on 27 November 2015 (2 pages)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
(1 page)
26 November 2015Declaration of solvency (5 pages)
26 November 2015Declaration of solvency (5 pages)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
  • LRESSP ‐ Special resolution to wind up on 2015-11-18
(1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 120
(6 pages)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 120
(6 pages)
16 April 2015Director's details changed for Mr Steven Paul Cook on 1 April 2015 (2 pages)
16 April 2015Secretary's details changed for Mr Steven Paul Cook on 1 April 2015 (1 page)
16 April 2015Registered office address changed from The Joint Wexham Street Wexham South Bucks SL3 6NX to 83 Guphill Avenue Coventry CV5 8BA on 16 April 2015 (1 page)
16 April 2015Director's details changed for Mr Steven Paul Cook on 1 April 2015 (2 pages)
16 April 2015Registered office address changed from The Joint Wexham Street Wexham South Bucks SL3 6NX to 83 Guphill Avenue Coventry CV5 8BA on 16 April 2015 (1 page)
16 April 2015Secretary's details changed for Mr Steven Paul Cook on 1 April 2015 (1 page)
16 April 2015Director's details changed for Mr Steven Paul Cook on 1 April 2015 (2 pages)
16 April 2015Secretary's details changed for Mr Steven Paul Cook on 1 April 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 120
(6 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 120
(6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
3 September 2009Ad 12/08/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
3 September 2009Ad 12/08/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
27 July 2009Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 July 2009Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2009Director appointed martin samuel cook (2 pages)
17 June 2009Director and secretary appointed steven paul cook (2 pages)
17 June 2009Director appointed martin samuel cook (2 pages)
17 June 2009Director and secretary appointed steven paul cook (2 pages)
16 June 2009Appointment terminated director barbara kahan (1 page)
16 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
16 June 2009Appointment terminated director barbara kahan (1 page)
16 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
10 June 2009Incorporation (23 pages)
10 June 2009Incorporation (23 pages)