Company NameCook & Watts(Sales)Limited
Company StatusDissolved
Company Number00673472
CategoryPrivate Limited Company
Incorporation Date27 October 1960(63 years, 6 months ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Karen Louise Briddock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(32 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 17 September 1996)
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Secretary NameMiss Karen Louise Briddock
NationalityBritish
StatusClosed
Appointed01 January 1993(32 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 17 September 1996)
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameJacqueline Margaret Claire Clifford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 17 September 1996)
RoleCompany Director
Correspondence Address35 Kentsford Drive
Radcliffe
Manchester
M26 3XX
Director NameMr Anthony Hartell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleSecretary
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameGeoffrey William Lees
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR
Secretary NameGeoffrey William Lees
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR
Secretary NameRobert Kenneth Byran
NationalityBritish
StatusResigned
Appointed01 October 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleSecretary
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ

Location

Registered Address13-14 Margaret Street
London
W1A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
27 February 1996Application for striking-off (1 page)
5 September 1995Return made up to 31/08/95; full list of members (10 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Director resigned;new director appointed (4 pages)