STEPHENSON COOK & CO LIMITED

C/O PRICEWATER HOUSE COOPERS LLP C/O PRICEWATER HOUSE COOPERS LLP, Leeds, LS1 4JP
StatusDISSOLVED
Company No.04614452
CategoryPrivate Limited Company
Incorporated11 Dec 2002
Age21 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution04 Feb 2011
Years13 years, 5 months

SUMMARY

STEPHENSON COOK & CO LIMITED is an dissolved private limited company with number 04614452. It was incorporated 21 years, 6 months, 24 days ago, on 11 December 2002 and it was dissolved 13 years, 5 months ago, on 04 February 2011. The company address is C/O PRICEWATER HOUSE COOPERS LLP C/O PRICEWATER HOUSE COOPERS LLP, Leeds, LS1 4JP.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Nov 2010

Action Date: 29 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-10-29

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 04 Nov 2010

Action Date: 29 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-10-29

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Jun 2010

Action Date: 01 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-05-01

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: North Point Belmont Industrial Estate Belmont Durham DH1 1TN

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/01/09

Documents

View document PDF

Resolution

Date: 02 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; no change of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/12/05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 23/01/03 from: 129 new bridge street newcastle upon tyne NE1 2SW

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed radbrooke LTD\certificate issued on 06/01/03

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGONVILLE MEDIA LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06631269
Status:ACTIVE
Category:Private Limited Company

FARLAND TRADING LIMITED

36 THURNVIEW ROAD,LEICESTER,LE5 6HJ

Number:05599350
Status:ACTIVE
Category:Private Limited Company

MTB VENTURES LIMITED

40, QUEEN ANNE STREET,LONDON,W1G 9EL

Number:09737142
Status:ACTIVE
Category:Private Limited Company

MURRY LTD

43 MELFORT ROAD,THORNTON HEATH,CR7 7RS

Number:05796861
Status:ACTIVE
Category:Private Limited Company

ONE WORLD LIVING CIC

UNIT 8A RICE BRIDGE WORKS,BOLNEY,RH17 5NA

Number:11425081
Status:ACTIVE
Category:Community Interest Company

RED DUST PROPERTIES LIMITED

12 MOWBRAY ROAD,EDGWARE,HA8 8JQ

Number:11214105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source