Company NameCookson (No. 8) Limited
Company StatusDissolved
Company Number01561317
CategoryPrivate Limited Company
Incorporation Date14 May 1981(42 years, 11 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 25 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 25 March 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 25 March 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Robert James Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleChartered Secretary
Correspondence Address24 Wyatts Road
Chorleywood
Rickmansworth
Herts
WD3 5TE
Director NameTimothy Gilbert Ware
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 July 1993)
RoleSolicitor
Correspondence Address46 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Secretary NameMr Robert James Jones
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address24 Wyatts Road
Chorleywood
Rickmansworth
Herts
WD3 5TE
Director NameAndrew Bateman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed23 June 1994(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL

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 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
20 September 1996Application for striking-off (1 page)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
4 July 1996Return made up to 13/06/96; no change of members (6 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 June 1995Return made up to 13/06/95; full list of members (10 pages)