COOKNELL HOLDINGS LIMITED
EATLEIGH COOKNELL OPTRONICS LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 02868133
Status Liquidation
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EATLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 17 May 2016; Registered office address changed from 17 Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9TJ to Highfield Court Tollgate Chandlers Ford Eatleigh SO53 3TZ on 5 June 2015; Appointment of a voluntary liquidator. The most likely internet sites of COOKNELL HOLDINGS LIMITED are www.cooknellholdings.co.uk, and www.cooknell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Cooknell Holdings Limited is a Private Limited Company. The company registration number is 02868133. Cooknell Holdings Limited has been working since 02 November 1993. The present status of the company is Liquidation. The registered address of Cooknell Holdings Limited is Highfield Court Tollgate Chandlers Ford Eatleigh So53 3tz. . CHESHIR, Peta is a Secretary of the company. COOKNELL, Frank is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CHESHIR, Peta
Appointed Date: 15 November 1993

Director
COOKNELL, Frank
Appointed Date: 15 November 1993
93 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 November 1993
Appointed Date: 02 November 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 15 November 1993
Appointed Date: 02 November 1993

COOKNELL HOLDINGS LIMITED Events

02 Aug 2016
Liquidators' statement of receipts and payments to 17 May 2016
05 Jun 2015
Registered office address changed from 17 Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9TJ to Highfield Court Tollgate Chandlers Ford Eatleigh SO53 3TZ on 5 June 2015
03 Jun 2015
Appointment of a voluntary liquidator
03 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
  • LRESSP ‐ Special resolution to wind up on 2015-05-18

03 Jun 2015
Declaration of solvency
...
... and 48 more events
17 Dec 1993
Registered office changed on 17/12/93 from: 181 newfoundland road bristol BS2 9LU

17 Dec 1993
New secretary appointed;director resigned

17 Dec 1993
Secretary resigned;new director appointed

22 Nov 1993
Company name changed croftons LIMITED\certificate issued on 23/11/93

02 Nov 1993
Incorporation