UKBizDB.co.uk

WILLIAM COOK (MS) 2018 LIMITED

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

This company is commonly known as William Cook (ms) 2018 Limited. The company was founded 126 years ago and was given the registration number 00053475. The firm's registered office is in . You can find them at Parkway Avenue, Sheffield, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM COOK (MS) 2018 LIMITED
Company Number:00053475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1897
End of financial year:29 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Parkway Avenue, Sheffield, S9 4UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Secretary27 March 2015Active
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director23 March 2018Active
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director15 July 2016Active
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
23 Quarry Court, Longwood, Huddersfield, HD3 4UQ

Secretary-Active
30 Hargreaves Close, Morley, Leeds, LS27 9TE

Secretary07 January 2005Active
8 The Old Saw Mill, Cowling, Keighley, BD22 0JT

Secretary12 September 2005Active
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB

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

Secretary26 March 1994Active
Parkway Avenue, Sheffield, S9 4UL

Director01 July 2015Active
44 Ackworth Road, Pontefract, WF8 3PE

Director25 October 1996Active
18 Ringwood Way, Hemsworth, Pontefract, WF9 4HZ

Director04 January 2002Active
8 Cravenwood Close, Gawber, Barnsley, S75 2NY

Director07 April 2003Active
Parkway Avenue, Sheffield, S9 4UL

Director01 November 2016Active
282 Ecclesall Road South, Sheffield, S11 9PS

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

Director23 December 1994Active
23 Quarry Court, Longwood, Huddersfield, HD3 4UQ

Director-Active
Reduit, Le Variouf Forest, Guernsey, GY8 0BH

Director-Active
1 Heron Drive, Sandal, Wakefield, WF2 6SN

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

Director01 May 1995Active
17 Jakeman Close, Tingley, Wakefield, WF3 1UP

Director-Active
80 Cotswold Drive, Garforth, Leeds, LS25 2DD

Director-Active
Higher Smithy, Colden, Hebden Bridge, HX7 7HW

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

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

Director-Active

People with Significant Control

William Cook Cast Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, Parkway Avenue, Sheffield, England, S9 4UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved liquidation.

Download
2023-07-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-15Insolvency

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

Download
2021-08-07Address

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

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Resolution

Resolution.

Download
2021-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Change account reference date company previous extended.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.