COOK BAKE EAT LIMITED
ROTHERHAM LAFAYETTE LIMITED

Hellopages » South Yorkshire » Rotherham » S65 3SH

Company number 03719644
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address USTUN HOUSE WADDINGTON WAY, ALDWARKE, ROTHERHAM, SOUTH YORKSHIRE, S65 3SH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of COOK BAKE EAT LIMITED are www.cookbakeeat.co.uk, and www.cook-bake-eat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Cook Bake Eat Limited is a Private Limited Company. The company registration number is 03719644. Cook Bake Eat Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Cook Bake Eat Limited is Ustun House Waddington Way Aldwarke Rotherham South Yorkshire S65 3sh. . MAXFIELD, Christopher Colin is a Secretary of the company. CROSTHWAITE, Mark Wellesley is a Director of the company. Secretary OXLEY, Steven has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director OXLEY, Steven has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MAXFIELD, Christopher Colin
Appointed Date: 26 February 2002

Director
CROSTHWAITE, Mark Wellesley
Appointed Date: 25 February 1999
62 years old

Resigned Directors

Secretary
OXLEY, Steven
Resigned: 26 February 2002
Appointed Date: 25 February 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
OXLEY, Steven
Resigned: 26 February 2002
Appointed Date: 25 February 1999
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Candlelight Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOK BAKE EAT LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Jan 2017
Accounts for a dormant company made up to 31 May 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

24 Nov 2015
Accounts for a dormant company made up to 31 May 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 45 more events
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1999
Incorporation