Company NameCookson (No. 7) Limited
Company StatusDissolved
Company Number00600711
CategoryPrivate Limited Company
Incorporation Date17 March 1958(66 years, 2 months ago)
Dissolution Date13 February 1996 (28 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 1996)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameMichael Jackson
NationalityBritish
StatusClosed
Appointed02 August 1994(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 1996)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Director NameIan Stockdale Barr
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 13 February 1996)
RoleChartered Accountant
Correspondence AddressScotscraig 24 Crossway
Welwyn Garden City
Hertfordshire
AL8 7EE
Director NameDavid Brooker-Carey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressThe Long Close
Hollington
Stoke On Trent
Staffordshire
ST10 4HH
Director NamePeter John Clewett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(33 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressAvon Cottage
The Square
Shere
Surrey
GU5 9HG
Director NameJohn James McMahon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address121 Tolworth Road
Surbiton
Surrey
KT6 7SR
Secretary NameJohn James McMahon
NationalityBritish
StatusResigned
Appointed01 April 1991(33 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address121 Tolworth Road
Surbiton
Surrey
KT6 7SR
Director NameDavid John Willis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1994)
RoleEngineer
Correspondence Address4 Ashcroft Rise
Coulsdon Woods
Coulsdon
Surrey
CR5 2SS
Secretary NameHenry Strange
NationalityBritish
StatusResigned
Appointed30 November 1993(35 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 August 1994)
RoleSecretary
Correspondence Address25 Adelaide Court
30 Copers Cope Road
Beckenham
Kent
BR3 1TT

Location

Registered Address130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
13 April 1995Return made up to 01/04/95; full list of members (10 pages)
5 April 1995Director resigned (4 pages)