UKBizDB.co.uk

WILLIAM COOK NDT LIMITED

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

This company is commonly known as William Cook Ndt Limited. The company was founded 52 years ago and was given the registration number 01011570. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM COOK NDT LIMITED
Company Number:01011570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 1971
End of financial year:29 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
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

Secretary17 April 2015Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director13 May 2020Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director01 November 2016Active
7, Swan Court, Gateford, Worksop, England, S81 8TG

Secretary22 December 2008Active
282 Ecclesall Road South, Sheffield, S11 9PS

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

Secretary23 December 1994Active
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP

Secretary23 June 2003Active
79 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PY

Secretary-Active
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB

Secretary07 April 2003Active
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
Parkway Avenue, Sheffield, S9 4UL

Director18 July 2013Active
Parkway Avenue, Sheffield, S9 4UL

Director15 December 2011Active
46 Highfields, Beverley Road, South Cave, HU15 2AJ

Director23 December 1994Active
Parkway Avenue, Sheffield, S9 4UL

Director22 March 2016Active
The Manor House, Froggatt Edge, Hope Valley, S32 3ZB

Director26 March 1994Active
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ

Director08 November 2002Active
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP

Director12 November 2003Active
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB

Director07 April 2003Active
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB

Director08 November 2002Active
2 Walker Close, Grenoside, Sheffield, S35 8SA

Director-Active
1 Collywell Court, Seaton Sluice, Whitley Bay, NE26 4QY

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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-30Address

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

Download
2020-06-29Resolution

Resolution.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.