Cookshop Clearance Co. Ltd.

General information

Name:

Cookshop Clearance Co. Limited.

Office Address:

Second Floor Poynt South NG1 6LF Upper Parliament Street

Number: 05263905

Incorporation date: 2004-10-19

Dissolution date: 2022-06-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • birmingham@livsstil.co.uk

Website

www.livsstil.co.uk

Description

Data updated on:

Situated at Second Floor, Upper Parliament Street NG1 6LF Cookshop Clearance Co. Ltd. was classified as a Private Limited Company with 05263905 Companies House Reg No. This firm had been founded twenty years ago before was dissolved on Wednesday 22nd June 2022. This firm was known as The Zone (birmingham) until Friday 17th November 2006, at which point it was replaced by Livsstil. The definitive was known as came on Thursday 18th June 2015.

As mentioned in the following company's executives data, there were two directors: Ian T. and Barry S..

Executives who had control over the firm were as follows: Ian T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Barry S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cookshop Clearance Co. Ltd. 2015-06-18
  • Livsstil Ltd 2006-11-17
  • The Zone (birmingham) Ltd. 2004-10-19

Financial data based on annual reports

Company staff

Ian T.

Role: Secretary

Appointed: 19 October 2004

Latest update: 25 December 2023

Ian T.

Role: Director

Appointed: 19 October 2004

Latest update: 25 December 2023

Barry S.

Role: Director

Appointed: 19 October 2004

Latest update: 25 December 2023

People with significant control

Ian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 02 November 2019
Confirmation statement last made up date 19 October 2018
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 5 June 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 June 2015
Annual Accounts 27th May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27th May 2016
Annual Accounts 13th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 The Minories Temple Court

Post code:

B4 6AG

City / Town:

Birmingham

HQ address,
2013

Address:

4 The Minories Temple Court

Post code:

B4 6AG

City / Town:

Birmingham

HQ address,
2014

Address:

163a Warwick Road Olton

Post code:

B92 7AR

City / Town:

Solihull

HQ address,
2015

Address:

163a Warwick Road Olton

Post code:

B92 7AR

City / Town:

Solihull

HQ address,
2016

Address:

163a Warwick Road Olton

Post code:

B92 7AR

City / Town:

Solihull

Accountant/Auditor,
2015 - 2016

Name:

Hayward Wright Ltd

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
17
Company Age

Closest Companies - by postcode