Company NameWilliam Cook & Son (St. Mary Cray) Limited
Company StatusDissolved
Company Number00352548
CategoryPrivate Limited Company
Incorporation Date2 May 1939(85 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Morris Abbot
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(52 years after company formation)
Appointment Duration21 years, 4 months (closed 18 September 2012)
RoleCompany Executive
Correspondence AddressRookery Villa
Thuxton
Norwich
Norfolk
NR9 4QJ
Director NameSally Jane Starling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(55 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 18 September 2012)
RoleHousewife
Correspondence AddressTown Cottage Melton Road
Great Melton
Norwich
NR9 3BT
Secretary NameSally Jane Starling
NationalityBritish
StatusClosed
Appointed04 April 1995(55 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 18 September 2012)
RoleHousewife
Correspondence AddressTown Cottage Melton Road
Great Melton
Norwich
NR9 3BT
Director NameMrs Joan Olive Abbot
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1995)
RoleCompany Executive
Correspondence AddressWoodgate House
Gorgate Road Hoe
East Dereham
Norfolk
NR20 4BG
Director NameMr John Morris Abbot
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1995)
RoleCompany Executive
Correspondence AddressWoodgate House
Gorgate Road Hoe
East Dereham
Norfolk
NR20 4BE
Secretary NameMrs Joan Olive Abbot
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressWoodgate House
Gorgate Road Hoe
East Dereham
Norfolk
NR20 4BG
Director NameMary Joan Olive Jordan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(55 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2011)
RoleProperty Owner
Correspondence AddressBarn Cottage Post Office Lane
Reymerston
Norwich
Norfolk
NR9 4RA

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,015
Cash£79,475
Current Liabilities£5,460

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(6 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Termination of appointment of Mary Jordan as a director (1 page)
11 February 2011Termination of appointment of Mary Jordan as a director (1 page)
19 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2009Return made up to 25/05/09; full list of members (8 pages)
16 July 2009Return made up to 25/05/09; full list of members (8 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 June 2008Return made up to 25/05/08; full list of members (8 pages)
6 June 2008Return made up to 25/05/08; full list of members (8 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2007Return made up to 25/05/07; full list of members (6 pages)
30 May 2007Return made up to 25/05/07; full list of members (6 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2006Return made up to 25/05/06; full list of members (6 pages)
7 June 2006Return made up to 25/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2005Return made up to 25/05/05; full list of members (6 pages)
9 June 2005Return made up to 25/05/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (9 pages)
14 June 2004Return made up to 25/05/04; full list of members (9 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2003Return made up to 04/05/03; full list of members (9 pages)
24 June 2003Return made up to 04/05/03; full list of members (9 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 June 2002Return made up to 04/05/02; full list of members (9 pages)
12 June 2002Return made up to 04/05/02; full list of members (9 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 May 2001Return made up to 04/05/01; full list of members (9 pages)
30 May 2001Return made up to 04/05/01; full list of members (9 pages)
13 June 2000Return made up to 04/05/00; full list of members (9 pages)
13 June 2000Return made up to 04/05/00; full list of members (9 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 1999Return made up to 04/05/99; full list of members (9 pages)
21 July 1999Return made up to 04/05/99; full list of members (9 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 June 1997Return made up to 04/05/97; full list of members (9 pages)
18 June 1997Return made up to 04/05/97; full list of members (9 pages)
15 July 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
12 June 1996Return made up to 04/05/96; full list of members (9 pages)
12 June 1996Return made up to 04/05/96; full list of members (9 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 June 1996Registered office changed on 04/06/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
4 June 1996Registered office changed on 04/06/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
26 July 1995Secretary's particulars changed (4 pages)
26 July 1995Secretary's particulars changed (2 pages)
30 May 1995Director resigned;new director appointed (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Return made up to 04/05/95; full list of members (9 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)
30 May 1995Return made up to 04/05/95; full list of members (18 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (4 pages)
30 May 1995Director resigned;new director appointed (2 pages)
2 May 1939Incorporation (17 pages)
2 May 1939Incorporation (17 pages)