UKBizDB.co.uk

D.C.COOK (ROCHDALE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.c.cook (rochdale) Limited. The company was founded 51 years ago and was given the registration number 01108629. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Sprinningfields, Manchester, . This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:D.C.COOK (ROCHDALE) LIMITED
Company Number:01108629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1973
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:4 Hardman Square, Sprinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hawthorn Chase, Fitzwilliam Street Swinton, Mexborough, S64 8UG

Director19 April 1999Active
26 Greenbank, Abram, Wigan, WN2 5XU

Secretary28 February 1997Active
96 Abbeydale Park Rise, Sheffield, S17 3PF

Secretary01 June 1998Active
96 Abbeydale Park Rise, Sheffield, S17 3PF

Secretary-Active
1 Raven Meadows, Wentworth Road, Swinton, S64 8EN

Secretary25 September 1997Active
Kimadel, Nursery Lane, Sowerby Bridge, HX6 4PD

Secretary06 April 2001Active
Abdy Farm Abdy, Rawmarsh, Rotherham, S62 7SJ

Director-Active
1 Stonegate, Bingley, BD16 4SA

Director02 March 2000Active
Pear Tree House, Hopperton, Knaresborough, HG5 8NX

Director-Active
Kimadel, Nursery Lane, Sowerby Bridge, HX6 4PD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-09-29Insolvency

Liquidation receiver cease to act receiver.

Download
2020-05-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-01Insolvency

Liquidation receiver cease to act receiver.

Download
2019-05-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-03-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-03-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-09-28Insolvency

Liquidation receiver administrative receivers report.

Download
2016-06-23Address

Change registered office address company with date old address new address.

Download
2016-03-03Insolvency

Liquidation receiver appointment of receiver.

Download
2016-03-03Restoration

Restoration order of court.

Download
2005-05-26Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-05-26Insolvency

Legacy.

Download
2005-02-07Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-02-12Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-03-18Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-04-12Officers

Legacy.

Download
2002-03-27Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-07-05Officers

Legacy.

Download
2001-04-20Officers

Legacy.

Download
2001-04-18Officers

Legacy.

Download
2001-04-18Officers

Legacy.

Download
2001-02-09Officers

Legacy.

Download
2001-02-07Address

Legacy.

Download
2001-01-24Insolvency

Legacy.

Download
2001-01-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.