Company NameDc Cook (Barnsley) Limited
Company StatusDissolved
Company Number02267546
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Charles Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hawthorn Chase
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameDerek Charles Cook
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressAbdy Farm Abdy
Rawmarsh
Rotherham
South Yorkshire
S62 7SJ
Director NameCharles Pettingell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Secretary NameErnest John Beckett
NationalityBritish
StatusResigned
Appointed28 February 1997(8 years, 8 months 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(9 years, 3 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(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleCompany Director
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(11 years, 8 months 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(12 years, 9 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

Financials

Year2014
Net Worth-£263,188
Current Liabilities£263,188

Accounts

Latest Accounts30 April 2000 (23 years, 11 months 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)
18 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 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page)
24 January 2001Appointment of receiver/manager (2 pages)
18 January 2001Full accounts made up to 30 April 2000 (8 pages)
30 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000New director appointed (2 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Full accounts made up to 30 April 1999 (8 pages)
29 November 1999Return made up to 23/11/99; full list of members (7 pages)
25 April 1999New director appointed (2 pages)
13 March 1999Auditor's resignation (1 page)
11 December 1998Return made up to 23/11/98; no change of members (4 pages)
12 October 1998Full accounts made up to 30 April 1998 (6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (1 page)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
16 December 1997Full accounts made up to 30 April 1997 (6 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)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (6 pages)
4 January 1996Full accounts made up to 30 April 1995 (6 pages)
23 November 1995Return made up to 23/11/95; no change of members (4 pages)
4 November 1988Company name changed manifare LIMITED\certificate issued on 08/11/88 (2 pages)
14 June 1988Incorporation (13 pages)