UKBizDB.co.uk

RICHARD COOK (FURNISHERS) LIMITED

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

This company is commonly known as Richard Cook (furnishers) Limited. The company was founded 21 years ago and was given the registration number 04510823. The firm's registered office is in EXETER. You can find them at Centenary House Peninsular Park, Rydon Lane, Exeter, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:RICHARD COOK (FURNISHERS) LIMITED
Company Number:04510823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Centenary House Peninsular Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trefellyn, Penelewey, Truro, United Kingdom, TR3 6QU

Secretary14 August 2002Active
21-24, Killigrew Street, Falmouth, United Kingdom, TR11 3PN

Director03 December 2018Active
21-24, Killigrew Street, Falmouth, United Kingdom, TR11 3PN

Director03 December 2018Active
Trefellyn, Penelewey, Truro, United Kingdom, TR3 6QU

Director14 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 August 2002Active
21 Knoll Park, Truro, TR1 1FF

Director14 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 2002Active

People with Significant Control

Richard Edwin Edgcombe Nunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Trefellyn, Penelewey, Truro, United Kingdom, TR3 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-03Insolvency

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

Download
2021-05-07Insolvency

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

Download
2020-03-24Address

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

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person secretary company with change date.

Download
2019-08-05Address

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

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.