Cookshop Clearance Co. Ltd., Upper Parliament Street

About
Name: Cookshop Clearance Co. Ltd.
Number: 05263905
Incorporation date: 2004-10-19
End of financial year: 31 October
 
Address: Second Floor
Poynt South
Upper Parliament Street
NG1 6LF
SIC code: 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Company staff
People with significant control
Ian T.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Barry S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31
Current Assets 163,958 198,244 205,760 178,772 192,743 185,847 166,769
Fixed Assets - - - - - 12,812 15,830
Total Assets Less Current Liabilities 58,727 1,755 25,806 35,409 38,103 23,456 -1,185
Number Shares Allotted - 2 2 2 2 2 -
Shareholder Funds 58,727 1,755 25,806 35,409 38,201 23,456 -
Tangible Fixed Assets 21,304 17,666 19,535 15,653 14,281 12,813 -

Cookshop Clearance Co. Ltd. was formally closed on 2022-06-22. Cookshop Clearance was a private limited company that was located at Second Floor, Poynt South, Upper Parliament Street, NG1 6LF, Nottingham. Its total net worth was estimated to be approximately 58727 pounds, and the fixed assets the company owned totalled up to 21304 pounds. The company (officially started on 2004-10-19) was run by 2 directors and 1 secretary.
Director Ian T. who was appointed on 19 October 2004.
Director Barry S. who was appointed on 19 October 2004.
Among the secretaries, we can name: Ian T. appointed on 19 October 2004.

The company was officially classified as "agents involved in the sale of furniture, household goods, hardware and ironmongery" (46150). As stated in the Companies House records, there was a name alteration on 2015-06-18 and their previous name was Livsstil. There is a second name alteration mentioned: previous name was The Zone (birmingham) performed on 2006-11-17. The latest confirmation statement was sent on 2018-10-19 and last time the annual accounts were sent was on 31 October 2017. 2015-10-19 is the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022 | gazette
Free Download (1 page)