Company NameD.G.Cook Limited
DirectorAlan Martin Salmon
Company StatusDissolved
Company Number00965263
CategoryPrivate Limited Company
Incorporation Date3 November 1969(54 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAlan Martin Salmon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(23 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address28 Arnolds Way
Oxford
Oxfordshire
OX2 9JB
Secretary NameMrs Deborah Julie Wilkins
NationalityBritish
StatusCurrent
Appointed22 October 1993(23 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Lloyd Road
Didcot
Oxfordshire
OX11 8JR
Director NameMs Mary Ranell Holwerda
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1992(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1994)
RoleFinancial Manager
Correspondence Address10700 Riverdale
Middleville Mi 49333
Foreign
Secretary NameMr David Frederick Coultas
NationalityBritish
StatusResigned
Appointed28 October 1992(23 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 October 1993)
RoleCompany Director
Correspondence Address181 South Avenue
Abingdon
Oxfordshire
OX14 1QX

Location

Registered Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

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

Filing History

16 January 1997Dissolved (1 page)
16 October 1996Return of final meeting in a members' voluntary winding up (4 pages)
10 September 1996Liquidators statement of receipts and payments (6 pages)
5 September 1995Liquidators statement of receipts and payments (6 pages)