Company Name00261689 Limited
Company StatusDissolved
Company Number00261689
CategoryPrivate Limited Company
Incorporation Date6 January 1932(92 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesHenry Cooke Limited and Airflo Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Wilson Bowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(60 years after company formation)
Appointment Duration24 years, 1 month (closed 09 February 2016)
RoleDirector & Secretary
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(60 years after company formation)
Appointment Duration24 years, 1 month (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Secretary NameStephen Wilson Bowman
NationalityBritish
StatusClosed
Appointed02 January 1992(60 years after company formation)
Appointment Duration24 years, 1 month (closed 09 February 2016)
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX

Location

Registered Address16 Stratford Place
London
W1N 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

4 February 1986Delivered on: 6 February 1986
Satisfied on: 29 April 1987
Persons entitled: Royal Exchange Assurance

Classification: Supplemented trust deed
Secured details: £1063.467 of 10 1/4 % debenture stock 1994/99 of J. bibby and sons PLC and all other monies intended to be secured by a trust deed dated 17/4/51 and deeds supplemental thereto.
Particulars: Floating charge on all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Restoration by order of the court (4 pages)
15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
17 December 1996Accounts made up to 28 September 1996 (4 pages)
10 May 1996Company name changed henry cooke LIMITED\certificate issued on 13/05/96 (2 pages)
23 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Accounts made up to 30 September 1995 (4 pages)