COOKES LANE LAND LIMITED
MANCHESTER INHOCO 2882 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3DE

Company number 04828519
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of COOKES LANE LAND LIMITED are www.cookeslaneland.co.uk, and www.cookes-lane-land.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and three months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cookes Lane Land Limited is a Private Limited Company. The company registration number is 04828519. Cookes Lane Land Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Cookes Lane Land Limited is One St Peter S Square Manchester United Kingdom M2 3de. The company`s financial liabilities are £3.46k. It is £0k against last year. The cash in hand is £0.31k. It is £0k against last year. And the total assets are £705.31k, which is £0k against last year. LAPPIN, Michelle is a Secretary of the company. LAPPIN, Michelle is a Director of the company. TAYLOR, Eric is a Director of the company. THOMSON, Carol is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director THOMSON, Carol has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cookes lane land Key Finiance

LIABILITIES £3.46k
CASH £0.31k
TOTAL ASSETS £705.31k
All Financial Figures

Current Directors

Secretary
LAPPIN, Michelle
Appointed Date: 15 August 2003

Director
LAPPIN, Michelle
Appointed Date: 15 August 2003
56 years old

Director
TAYLOR, Eric
Appointed Date: 15 August 2003
74 years old

Director
THOMSON, Carol
Appointed Date: 17 December 2007
54 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 15 August 2003
Appointed Date: 10 July 2003

Director
THOMSON, Carol
Resigned: 05 December 2005
Appointed Date: 20 June 2005
54 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 15 August 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr Eric Taylor
Notified on: 1 July 2016
74 years old
Nature of control: Right to appoint and remove directors

Mrs Michelle Lappin
Notified on: 1 July 2016
56 years old
Nature of control: Right to appoint and remove directors

Ms Carol Thomson
Notified on: 1 July 2016
54 years old
Nature of control: Right to appoint and remove directors

COOKES LANE LAND LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
15 Oct 2016
Compulsory strike-off action has been discontinued
12 Oct 2016
Confirmation statement made on 10 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 46 more events
02 Oct 2003
New secretary appointed;new director appointed
02 Oct 2003
New director appointed
02 Oct 2003
Director resigned
02 Oct 2003
Secretary resigned
10 Jul 2003
Incorporation

COOKES LANE LAND LIMITED Charges

14 July 2009
Deed of confirmation
Delivered: 24 July 2009
Status: Satisfied on 30 September 2015
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 28 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…