UKBizDB.co.uk

WILLIAM COOK FOUNDRY (TOW LAW) LIMITED

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

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.

Company Information

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:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:93 Queen Street, Sheffield, South Yorkshire, S1 1WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 The Old Saw Mill, Cowling, Keighley, BD22 0JT

Secretary12 September 2005Active
Reduit, Le Variouf Forest, Guernsey, GY8 0BH

Director-Active
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP

Director15 April 1997Active
1 Hollincross Lane, Glossop, SK13 8JQ

Secretary29 July 2004Active
18 Ringwood Way, Hemsworth, Pontefract, WF9 4HZ

Secretary07 April 2003Active
282 Ecclesall Road South, Sheffield, S11 9PS

Secretary31 August 1995Active
46 Highfields, Beverley Road, South Cave, HU15 2AJ

Secretary23 December 1994Active
30 Hargreaves Close, Morley, Leeds, LS27 9TE

Secretary07 January 2005Active
12 Siskin Close, Crooksbarn Norton, Stockton, TS20 1SG

Secretary-Active
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB

Secretary31 December 2001Active
2 Walker Close, Grenoside, Sheffield, S35 8SA

Secretary26 March 1994Active
18 Ringwood Way, Hemsworth, Pontefract, WF9 4HZ

Director15 April 2002Active
10 Riverside Drive, Otley, LS21 2RU

Director01 January 1993Active
282 Ecclesall Road South, Sheffield, S11 9PS

Director04 April 1997Active
46 Highfields, Beverley Road, South Cave, HU15 2AJ

Director23 December 1994Active
15 Tremaine Close, Hartside, Hartlepool, TS27 3LE

Director07 April 2003Active
13 Dearne Park, Clayton West, Huddersfield, HD8 9NB

Director01 May 1995Active
8 Coach Road, Brotton, Saltburn By The Sea, TS12 2RW

Director11 March 1996Active
8 Coach Road, Brotton, Saltburn By The Sea, TS12 2RW

Director-Active
12 Siskin Close, Crooksbarn Norton, Stockton, TS20 1SG

Director01 January 1993Active
1 North Grove Mount, Wetherby, LS22 7GD

Director-Active
Garden House Town Farm, Newton, NE43 7UL

Director15 April 1997Active
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

Director31 December 2001Active
2 Walker Close, Grenoside, Sheffield, S35 8SA

Director-Active
Hambleton View Kirby Hill, Boroughbridge, York, YO51 9DS

Director01 September 1998Active

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
2015-10-12Restoration

Restoration order of court.

Download
2014-01-08Gazette

Gazette dissolved liquidation.

Download
2013-10-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-10-08Resolution

Resolution.

Download
2013-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-16Address

Change registered office address company with date old address.

Download
2011-08-16Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-07-07Address

Change registered office address company with date old address.

Download
2011-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-05Accounts

Accounts with accounts type full.

Download
2010-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-29Accounts

Accounts with accounts type full.

Download
2009-06-15Annual return

Legacy.

Download
2009-02-04Accounts

Accounts with accounts type full.

Download
2008-11-21Resolution

Resolution.

Download
2008-07-21Annual return

Legacy.

Download
2008-02-15Mortgage

Legacy.

Download
2008-02-15Mortgage

Legacy.

Download
2008-02-08Mortgage

Legacy.

Download
2008-01-31Accounts

Accounts with accounts type full.

Download
2007-07-28Annual return

Legacy.

Download
2007-02-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.