Company NameCook Associates Limited
Company StatusDissolved
Company Number03111313
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSierra West Corporation (Corporation)
StatusClosed
Appointed24 September 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2001)
Correspondence AddressC/O Cook Associates Ltd
Tedco Business Centre
Jarrow
Tyne & Wear
Director NameTrudy Jane Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address1 The Stellas
Chester Le Street
County Durham
DH2 2JZ
Secretary NameTrudy Jane Jones
NationalityBritish
StatusResigned
Appointed15 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address1 The Stellas
Chester Le Street
County Durham
DH2 2JZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
30 June 1998Compulsory strike-off action has been discontinued (1 page)
25 June 1998Accounts for a small company made up to 31 October 1996 (1 page)
25 June 1998Accounts for a small company made up to 31 October 1997 (1 page)
25 June 1998Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
10 September 1997Director's particulars changed (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
9 October 1995Incorporation (20 pages)