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.
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 | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
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 | 17 April 2015 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 13 May 2020 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 01 November 2016 | Active |
7, Swan Court, Gateford, Worksop, England, S81 8TG | Secretary | 22 December 2008 | 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 |
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP | Secretary | 23 June 2003 | Active |
79 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PY | Secretary | - | Active |
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB | Secretary | 07 April 2003 | 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 |
Parkway Avenue, Sheffield, S9 4UL | Director | 18 July 2013 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 15 December 2011 | Active |
46 Highfields, Beverley Road, South Cave, HU15 2AJ | Director | 23 December 1994 | Active |
Parkway Avenue, Sheffield, S9 4UL | Director | 22 March 2016 | Active |
The Manor House, Froggatt Edge, Hope Valley, S32 3ZB | Director | 26 March 1994 | Active |
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ | Director | 08 November 2002 | Active |
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP | Director | 12 November 2003 | Active |
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB | Director | 07 April 2003 | Active |
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB | Director | 08 November 2002 | Active |
2 Walker Close, Grenoside, Sheffield, S35 8SA | Director | - | Active |
1 Collywell Court, Seaton Sluice, Whitley Bay, NE26 4QY | 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 | |
---|---|---|---|
2021-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.