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.
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 | : |
|
Registered Address | : | Parkway Avenue, Sheffield, S9 4UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 27 March 2015 | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 23 March 2018 | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 15 July 2016 | 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 |
23 Quarry Court, Longwood, Huddersfield, HD3 4UQ | Secretary | - | Active |
30 Hargreaves Close, Morley, Leeds, LS27 9TE | Secretary | 07 January 2005 | Active |
8 The Old Saw Mill, Cowling, Keighley, BD22 0JT | Secretary | 12 September 2005 | 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 |
Parkway Avenue, Sheffield, S9 4UL | Director | 01 July 2015 | Active |
44 Ackworth Road, Pontefract, WF8 3PE | Director | 25 October 1996 | Active |
18 Ringwood Way, Hemsworth, Pontefract, WF9 4HZ | Director | 04 January 2002 | Active |
8 Cravenwood Close, Gawber, Barnsley, S75 2NY | Director | 07 April 2003 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 01 November 2016 | 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 |
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 | Director | 01 May 1995 | Active |
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 | Director | 31 December 2001 | Active |
2 Walker Close, Grenoside, Sheffield, S35 8SA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-08-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Accounts | Change account reference date company previous extended. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2018-04-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.