Company NameF Cook & Sons Limited
DirectorRonald John Cook
Company StatusDissolved
Company Number00413858
CategoryPrivate Limited Company
Incorporation Date28 June 1946(77 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Ronald John Cook
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleHardware Retailer
Correspondence Address17 Bushmeadow Road
Rainham
Gillingham
Kent
ME8 7NY
Secretary NameMavis Joan Pryor
NationalityBritish
StatusCurrent
Appointed02 November 1992(46 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address104 Hilltop Road
Frindsbury
Rochester
Kent
ME2 4QH
Director NameMr John Cook
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(45 years, 3 months after company formation)
Appointment Duration11 months (resigned 20 August 1992)
RoleHardware Retailer
Correspondence Address132 Borstal Road
Rochester
Kent
ME1 3BB
Secretary NameMr Ronald John Cook
NationalityBritish
StatusResigned
Appointed20 September 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleCompany Director
Correspondence Address17 Bushmeadow Road
Rainham
Gillingham
Kent
ME8 7NY

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (6 pages)