THE COOK'S ROOM LIMITED
PAISLEY TM 1199 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC247658
Status Liquidation
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address C/O CAMPBELL DALLAS, 7 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office changed on 02/09/05 from: 13 woodside crescent glasgow G3 7UP. The most likely internet sites of THE COOK'S ROOM LIMITED are www.thecooksroom.co.uk, and www.the-cook-s-room.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Cook S Room Limited is a Private Limited Company. The company registration number is SC247658. The Cook S Room Limited has been working since 10 April 2003. The present status of the company is Liquidation. The registered address of The Cook S Room Limited is C O Campbell Dallas 7 Glasgow Road Paisley Pa1 3qs. . BATTERSBY, Thomas Hirst is a Secretary of the company. BATTERSBY, Helen Margaret is a Director of the company. BATTERSBY, Thomas Hirst is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
BATTERSBY, Thomas Hirst
Appointed Date: 18 June 2003

Director
BATTERSBY, Helen Margaret
Appointed Date: 18 June 2003
65 years old

Director
BATTERSBY, Thomas Hirst
Appointed Date: 18 June 2003
63 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 18 June 2003
Appointed Date: 10 April 2003

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 10 April 2003

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 18 June 2003
Appointed Date: 10 April 2003

THE COOK'S ROOM LIMITED Events

06 Sep 2005
Court order notice of winding up
06 Sep 2005
Notice of winding up order
02 Sep 2005
Registered office changed on 02/09/05 from: 13 woodside crescent glasgow G3 7UP
28 Jul 2005
Appointment of a provisional liquidator
16 Jun 2005
Return made up to 10/04/05; full list of members
...
... and 4 more events
29 Jul 2003
Secretary resigned;director resigned
29 Jul 2003
New secretary appointed;new director appointed
20 Jun 2003
Registered office changed on 20/06/03 from: 66 queen street edinburgh midlothian EH2 4NE
19 Jun 2003
Company name changed tm 1199 LIMITED\certificate issued on 19/06/03
10 Apr 2003
Incorporation