UKBizDB.co.uk

COOKEZE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cookeze Limited. The company was founded 14 years ago and was given the registration number 07158480. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:COOKEZE LIMITED
Company Number:07158480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 February 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cringleford, Lower Way, Upper Longdon, Rugeley, United Kingdom, WS15 1QG

Director15 October 2019Active
Old Orchard Farm, Roseacre Road, Wharles, England, PR4 3XE

Director16 February 2010Active

People with Significant Control

Mr Nigel Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:340, Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2021-10-25Insolvency

Liquidation in administration progress report.

Download
2021-04-28Insolvency

Liquidation in administration progress report.

Download
2021-03-26Insolvency

Liquidation in administration extension of period.

Download
2020-11-06Insolvency

Liquidation in administration progress report.

Download
2020-06-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-21Insolvency

Liquidation in administration proposals.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Change account reference date company current extended.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-07-13Capital

Capital allotment shares.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.