This company is commonly known as William Cook Foundry (tow Law) Limited. The company was founded 110 years ago and was given the registration number 00133373. The firm's registered office is in SHEFFIELD. You can find them at 93 Queen Street, , Sheffield, South Yorkshire. This company's SIC code is 9999 - Dormant company.
Name | : | WILLIAM COOK FOUNDRY (TOW LAW) LIMITED |
---|---|---|
Company Number | : | 00133373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 1914 |
End of financial year | : | 27 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Queen Street, Sheffield, South Yorkshire, S1 1WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Old Saw Mill, Cowling, Keighley, BD22 0JT | Secretary | 12 September 2005 | Active |
Reduit, Le Variouf Forest, Guernsey, GY8 0BH | Director | - | Active |
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP | Director | 15 April 1997 | Active |
1 Hollincross Lane, Glossop, SK13 8JQ | Secretary | 29 July 2004 | Active |
18 Ringwood Way, Hemsworth, Pontefract, WF9 4HZ | Secretary | 07 April 2003 | Active |
282 Ecclesall Road South, Sheffield, S11 9PS | Secretary | 31 August 1995 | Active |
46 Highfields, Beverley Road, South Cave, HU15 2AJ | Secretary | 23 December 1994 | Active |
30 Hargreaves Close, Morley, Leeds, LS27 9TE | Secretary | 07 January 2005 | Active |
12 Siskin Close, Crooksbarn Norton, Stockton, TS20 1SG | Secretary | - | Active |
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB | Secretary | 31 December 2001 | Active |
2 Walker Close, Grenoside, Sheffield, S35 8SA | Secretary | 26 March 1994 | Active |
18 Ringwood Way, Hemsworth, Pontefract, WF9 4HZ | Director | 15 April 2002 | Active |
10 Riverside Drive, Otley, LS21 2RU | Director | 01 January 1993 | Active |
282 Ecclesall Road South, Sheffield, S11 9PS | Director | 04 April 1997 | Active |
46 Highfields, Beverley Road, South Cave, HU15 2AJ | Director | 23 December 1994 | Active |
15 Tremaine Close, Hartside, Hartlepool, TS27 3LE | Director | 07 April 2003 | Active |
13 Dearne Park, Clayton West, Huddersfield, HD8 9NB | Director | 01 May 1995 | Active |
8 Coach Road, Brotton, Saltburn By The Sea, TS12 2RW | Director | 11 March 1996 | Active |
8 Coach Road, Brotton, Saltburn By The Sea, TS12 2RW | Director | - | Active |
12 Siskin Close, Crooksbarn Norton, Stockton, TS20 1SG | Director | 01 January 1993 | Active |
1 North Grove Mount, Wetherby, LS22 7GD | Director | - | Active |
Garden House Town Farm, Newton, NE43 7UL | Director | 15 April 1997 | Active |
12 Tidkin Lane, Guisborough, TS14 8BX | Director | - | Active |
15 Criffell Road, Glasgow, G32 9JE | Director | - | Active |
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB | Director | 31 December 2001 | Active |
2 Walker Close, Grenoside, Sheffield, S35 8SA | Director | - | Active |
Hambleton View Kirby Hill, Boroughbridge, York, YO51 9DS | Director | 01 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2015-10-12 | Restoration | Restoration order of court. | Download |
2014-01-08 | Gazette | Gazette dissolved liquidation. | Download |
2013-10-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-10-08 | Resolution | Resolution. | Download |
2013-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-16 | Address | Change registered office address company with date old address. | Download |
2011-08-16 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-07-07 | Address | Change registered office address company with date old address. | Download |
2011-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-05 | Accounts | Accounts with accounts type full. | Download |
2010-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-29 | Accounts | Accounts with accounts type full. | Download |
2009-06-15 | Annual return | Legacy. | Download |
2009-02-04 | Accounts | Accounts with accounts type full. | Download |
2008-11-21 | Resolution | Resolution. | Download |
2008-07-21 | Annual return | Legacy. | Download |
2008-02-15 | Mortgage | Legacy. | Download |
2008-02-15 | Mortgage | Legacy. | Download |
2008-02-08 | Mortgage | Legacy. | Download |
2008-01-31 | Accounts | Accounts with accounts type full. | Download |
2007-07-28 | Annual return | Legacy. | Download |
2007-02-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.