Company NameCocken Lodge Limited
Company StatusDissolved
Company Number04195452
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLucy Holmes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove Farm Edmondsley
Chester Le Street
Durham
DH7 6DZ
Director NameThomas Keith Holmes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove Farm Edmondsley
Chester Le Street
Durham
DH7 6DZ
Secretary NameLucy Holmes
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeech Grove Farm Edmondsley
Chester Le Street
Durham
DH7 6DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Lucy Holmes
75.00%
Ordinary
10 at £1Anthony Bruce Holmes
5.00%
Ordinary
10 at £1Gawin Holmes
5.00%
Ordinary
10 at £1Thomas Keith Holmes Jnr
5.00%
Ordinary
10 at £1Thomas Keith Holmes Snr
5.00%
Ordinary
10 at £1William Iain Holmes
5.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
27 January 2014Accounts made up to 30 April 2013 (8 pages)
2 May 2013Director's details changed for Thomas Keith Holmes on 6 April 2013 (2 pages)
2 May 2013Director's details changed for Thomas Keith Holmes on 6 April 2013 (2 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Lucy Holmes on 6 April 2013 (2 pages)
2 May 2013Director's details changed for Lucy Holmes on 6 April 2013 (2 pages)
2 May 2013Secretary's details changed for Lucy Holmes on 6 April 2013 (2 pages)
2 May 2013Secretary's details changed for Lucy Holmes on 6 April 2013 (2 pages)
4 February 2013Accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for Thomas Keith Holmes on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Thomas Keith Holmes on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Lucy Holmes on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Lucy Holmes on 6 April 2010 (2 pages)
27 January 2010Accounts made up to 30 April 2009 (4 pages)
9 July 2009Return made up to 06/04/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 July 2008Registered office changed on 23/07/2008 from c/o clarkes first floor 5 walker terrace gateshead NE8 1EB (1 page)
12 May 2008Return made up to 06/04/08; full list of members (5 pages)
3 March 2008Accounts made up to 30 April 2007 (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
26 February 2007Accounts made up to 30 April 2006 (2 pages)
10 November 2006Return made up to 06/04/06; full list of members (3 pages)
3 March 2006Accounts made up to 30 April 2005 (2 pages)
27 April 2005Return made up to 06/04/05; full list of members (9 pages)
15 December 2004Accounts made up to 30 April 2004 (2 pages)
28 September 2004Return made up to 06/04/04; no change of members (7 pages)
28 November 2003Accounts made up to 30 April 2003 (2 pages)
25 June 2003Return made up to 06/04/03; no change of members (7 pages)
22 November 2002Accounts made up to 30 April 2002 (2 pages)
25 June 2002Return made up to 06/04/02; full list of members (6 pages)
15 June 2001Ad 06/04/01--------- £ si 199@1=199 £ ic 1/200 (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Incorporation (12 pages)