Company NameCocker Brothers Limited
Company StatusDissolved
Company Number00009413
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(109 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1.1m at 0.2Johnson & Firth Brown PLC
50.95%
Ordinary
1.1m at 0.2Firth Rixson LTD
49.05%
Ordinary
1 at 0.2Woodhouse & Rixson LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2016Restoration by order of the court (3 pages)
14 July 2016Restoration by order of the court (3 pages)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Declaration of solvency (3 pages)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2011Declaration of solvency (3 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
12 July 2010Secretary's details changed for Christine Jane Alison Dalton on 22 June 2010 (1 page)
12 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
12 July 2010Secretary's details changed for Christine Jane Alison Dalton on 22 June 2010 (1 page)
12 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 431,771
(4 pages)
12 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 431,771
(4 pages)
12 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 431,771
(4 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 431,771
(4 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 April 2010Resolutions
  • RES13 ‐ Sect 550, 561 ca 2006 31/03/2010
(1 page)
15 April 2010Resolutions
  • RES13 ‐ Sect 550, 561 ca 2006 31/03/2010
(1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
24 July 2000Return made up to 22/06/00; full list of members (6 pages)
24 July 2000Return made up to 22/06/00; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (8 pages)
3 March 1999Full accounts made up to 30 September 1998 (8 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
18 February 1998Full accounts made up to 30 September 1997 (10 pages)
18 February 1998Full accounts made up to 30 September 1997 (10 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Full accounts made up to 30 September 1996 (11 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 September 1996 (11 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
15 July 1996Return made up to 22/06/96; full list of members (6 pages)
15 July 1996Return made up to 22/06/96; full list of members (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996Full accounts made up to 30 September 1995 (10 pages)
2 May 1996Registered office changed on 02/05/96 from: chantery works po box 243 smithfield house sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: chantery works po box 243 smithfield house sheffield S1 2BH (1 page)
18 July 1995Return made up to 22/06/95; no change of members (4 pages)
18 July 1995Return made up to 22/06/95; no change of members (4 pages)
30 May 1995Full accounts made up to 30 September 1994 (10 pages)
30 May 1995Full accounts made up to 30 September 1994 (10 pages)
18 July 1991Director's particulars changed (2 pages)
18 July 1991Director's particulars changed (2 pages)
11 July 1991Full accounts made up to 30 September 1990 (9 pages)
11 July 1991Full accounts made up to 30 September 1990 (9 pages)
13 July 1990Full accounts made up to 30 September 1989 (10 pages)
13 July 1990Full accounts made up to 30 September 1989 (10 pages)
23 September 1988Director's particulars changed (2 pages)
23 September 1988Accounting reference date shortened from 31/12 to 30/09 (1 page)
23 September 1988Director's particulars changed (2 pages)
23 September 1988Accounting reference date shortened from 31/12 to 30/09 (1 page)
19 August 1988Return made up to 18/07/88; full list of members (4 pages)
19 August 1988Return made up to 18/07/88; full list of members (4 pages)
19 August 1988Full accounts made up to 31 December 1987 (10 pages)
19 August 1988Full accounts made up to 31 December 1987 (10 pages)
19 May 1987Return made up to 20/04/87; full list of members (4 pages)
19 May 1987Return made up to 20/04/87; full list of members (4 pages)
8 August 1973Articles of association (7 pages)