Company NameD C Cook (Huddersfield) Limited
Company StatusDissolved
Company Number00749998
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 2 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameWhite & Lockwood Limited

Business Activity

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

Directors

Director NameMr John Charles Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(35 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hawthorn Chase
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameRobert Malcolm Fuller
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleCompany Director
Correspondence Address36 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameAllen Gill
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleCompany Director
Correspondence Address1 Whitegates Grove
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0BW
Secretary NameMr Stanley Randall
NationalityBritish
StatusResigned
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brier Hill Close
Cleckheaton
West Yorkshire
BD19 6ND
Director NameMr Christopher Franklin Cave
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(31 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 December 1994)
RoleFca
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameDerek Charles Cook
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(31 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressAbdy Farm Abdy
Rawmarsh
Rotherham
South Yorkshire
S62 7SJ
Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(31 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Secretary NameErnest John Beckett
NationalityBritish
StatusResigned
Appointed28 February 1997(34 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1997)
RoleSolicitor
Correspondence Address26 Greenbank
Abram
Wigan
Lancashire
WN2 5XU
Secretary NameJohn Charles Cooke
NationalityBritish
StatusResigned
Appointed25 September 1997(34 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1998)
RoleAccountant
Correspondence Address1 Raven Meadows
Wentworth Road
Swinton
South Yorkshire
S64 8EN
Secretary NameMr Christopher Franklin Cave
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleCS
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleCS
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NamePhillip Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(37 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 2001)
RoleFinance Director
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NameBarrie Mortimer Singleton
NationalityBritish
StatusResigned
Appointed06 April 2001(38 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2005Receiver's abstract of receipts and payments (2 pages)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
12 February 2004Receiver's abstract of receipts and payments (2 pages)
5 March 2003Receiver's abstract of receipts and payments (2 pages)
12 April 2002Director resigned (1 page)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
5 July 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: dc cook holdings PLC 73 sheffield road rotherham S60 1DA (1 page)
24 January 2001Appointment of receiver/manager (2 pages)
18 January 2001Full accounts made up to 30 April 2000 (19 pages)
7 September 2000Return made up to 01/09/00; full list of members (7 pages)
17 March 2000New director appointed (2 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Full accounts made up to 30 April 1999 (18 pages)
9 September 1999Return made up to 01/09/99; no change of members (4 pages)
13 March 1999Auditor's resignation (1 page)
23 October 1998New director appointed (2 pages)
15 October 1998Return made up to 01/09/98; full list of members (6 pages)
12 October 1998Full accounts made up to 30 April 1998 (15 pages)
4 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
29 December 1997Full accounts made up to 30 April 1997 (16 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 30 April 1996 (15 pages)
17 October 1996Return made up to 01/09/96; no change of members (4 pages)
4 January 1996Full accounts made up to 30 April 1995 (16 pages)
22 September 1995Return made up to 01/09/95; full list of members (6 pages)
29 March 1995Company name changed white & lockwood LIMITED\certificate issued on 30/03/95 (4 pages)
13 February 1963Certificate of incorporation (1 page)