Company NameB.P. Cook Limited
Company StatusDissolved
Company Number01455167
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameChristopher George Guess
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(22 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RolePrinters
Correspondence Address22 Salen Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6BS
Director NameMichael David Blyth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RolePrinter
Correspondence Address256 Springfield Road
Chelmsford
Essex
CM2 6AR
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RolePrinter
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Secretary NameMr George Georgiou
NationalityBritish
StatusCurrent
Appointed25 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Street
London
EC1V 9AJ
Director NameJohn George Turner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RolePrinter
Correspondence AddressWynches Barn
Wynches
Much Hadham
Herts
SG10 6BA
Director NameMr Bernard Peter Stephen Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RolePrinter
Correspondence AddressKarnten Lodge Hamlet Hill
Roydon
Harlow
Essex
CM19 5JU
Secretary NameMrs Shirley May Cook
NationalityBritish
StatusResigned
Appointed20 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressKarnten Lodge Hamlet Hill
Roydon
Harlow
Essex
CM19 5JU
Director NameMr Paul Francis Brigden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hawthornes
Wareside
Herts
SG12 7RL
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NameMr Jeremy Roland Peace
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Crescent
London
SW1X 8RN
Secretary NameMr Paul Francis Brigden
NationalityBritish
StatusResigned
Appointed14 May 1996(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthornes
Wareside
Herts
SG12 7RL
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2002)
RoleChartered Accountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2002)
RolePrinter
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Secretary NameEdward Slater
NationalityBritish
StatusResigned
Appointed01 August 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMichael David Blyth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RolePrinting
Correspondence Address256 Springfield Road
Chelmsford
Essex
CM2 6AR
Director NameAlan Barnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
2 Denfield
Dorking
Surrey
RH4 2AH
Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pipit Gardens
Aylesbury
Buckinghamshire
HP19 0GF
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saffron Meadow
Standon
Ware
Hertfordshire
SG11 1RE

Location

Registered AddressC/O Hacker Young And Partners
St Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£7,797,327
Gross Profit£2,598,447
Net Worth£5,000
Cash£1,566,844
Current Liabilities£3,455,464

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (4 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Statement of affairs (8 pages)
31 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2002Registered office changed on 19/12/02 from: 303-305 burdett road london E14 7EL (1 page)
12 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
6 August 2002Particulars of mortgage/charge (4 pages)
9 July 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
15 June 2002Return made up to 20/06/02; full list of members (8 pages)
3 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 June 2001Return made up to 20/06/01; full list of members (8 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Director's particulars changed (1 page)
23 May 2001Particulars of mortgage/charge (4 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
20 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 November 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: unit 6 shenval estate south road templefields harlow essex CM20 2BD (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 20/06/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
1 October 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Auditor's resignation (1 page)
24 June 1998Return made up to 20/06/98; no change of members (4 pages)
10 October 1997Full accounts made up to 31 March 1997 (15 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (15 pages)
2 July 1996Return made up to 20/06/96; full list of members (6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (20 pages)
28 July 1995Return made up to 20/06/95; no change of members (4 pages)