Company NameGeorge Cock Limited
Company StatusDissolved
Company Number00058271
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NamePatricia Cocks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Silverwood Court
Silverwood Avenue
Blackpool
Lancashire
FY4 3BW
Director NameMr John David Godridge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtland House Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JJ
Director NameMr William Shepherd Kippax
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Cottage 5 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr Brian Harold Swallow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Secretary NameMr John David Godridge
NationalityBritish
StatusClosed
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtland House Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JJ
Director NameMr William Shepherd Kippax
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(89 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Cottage 5 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr George Kenneth Cock
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 April 2003)
RoleRetired
Correspondence Address8 Beechfield Avenue
Blackpool
Lancashire
FY3 9JJ
Director NameMr John David Godridge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 October 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCourtland House Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JJ
Director NameMr Eric Wynne Jebson
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 1992)
RoleSecretary
Correspondence Address46 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 5JP
Director NameMr Jack Kenworthy
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 July 1993)
RoleRetired
Correspondence AddressWincanton Road
Redcar
Director NameMr Brian Harold Swallow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2004)
RoleManaging Director
Correspondence Address163 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8RP
Director NameMr Brian Harold Swallow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2004)
RoleManaging Director
Correspondence Address163 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8RP
Secretary NameMr Eric Wynne Jebson
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence Address46 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 5JP
Secretary NameMr John David Godridge
NationalityBritish
StatusResigned
Appointed19 November 1992(90 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtland House Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JJ
Director NamePatricia Cocks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(93 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 October 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Silverwood Court
Silverwood Avenue
Blackpool
Lancashire
FY4 3BW

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

2.8k at 1H P Kippax
9.58%
Ordinary
2.7k at 1B H Swallow
9.49%
Ordinary
2.2k at 1E Conway
7.58%
Ordinary
2.2k at 1J Boyer
7.58%
Ordinary
2.1k at 1D Weston
7.43%
Ordinary
1.6k at 1G M Dyson
5.64%
Ordinary
1.4k at 1C N Sheard
4.80%
Ordinary
1.3k at 1Y Oldham-austin
4.63%
Ordinary
1.2k at 1P Cocks
4.26%
Ordinary
1000 at 1C J Moore
3.47%
Ordinary
820 at 1M Dobson
2.85%
Ordinary
773 at 1C A Brownlow
2.68%
Ordinary
772 at 1S Gee
2.68%
Ordinary
691 at 1J E Sheard
2.40%
Ordinary
690 at 1Mrs J C Sheard
2.40%
Ordinary
3.5k at 1V H Wilson
12.04%
Ordinary
3k at 1J T Kenworthy
10.49%
Ordinary

Financials

Year2014
Net Worth£117,751
Cash£131,079
Current Liabilities£13,328

Accounts

Latest Accounts18 November 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End18 November

Filing History

2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-18
(1 page)
2 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
2 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
24 May 2012Liquidators' statement of receipts and payments to 17 November 2011 (4 pages)
24 May 2012Liquidators statement of receipts and payments to 17 November 2011 (4 pages)
24 May 2012Liquidators' statement of receipts and payments to 17 November 2011 (4 pages)
8 December 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 December 2010 (2 pages)
7 December 2010Declaration of solvency (3 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Declaration of solvency (3 pages)
6 December 2010Accounts for a small company made up to 18 November 2010 (4 pages)
6 December 2010Accounts for a small company made up to 18 November 2010 (4 pages)
3 December 2010Previous accounting period shortened from 31 March 2011 to 18 November 2010 (1 page)
3 December 2010Previous accounting period shortened from 31 March 2011 to 18 November 2010 (1 page)
5 August 2010Director's details changed for Patricia Cocks on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Patricia Cocks on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 28,800
(8 pages)
5 August 2010Director's details changed for Mr John David Godridge on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr John David Godridge on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 28,800
(8 pages)
5 August 2010Director's details changed for Patricia Cocks on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 28,800
(8 pages)
5 August 2010Director's details changed for Mr Brian Harold Swallow on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Brian Harold Swallow on 2 August 2010 (2 pages)
5 August 2010Director's details changed for William Shepherd Kippax on 2 August 2010 (2 pages)
5 August 2010Director's details changed for William Shepherd Kippax on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr John David Godridge on 2 August 2010 (2 pages)
5 August 2010Director's details changed for William Shepherd Kippax on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Brian Harold Swallow on 2 August 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (4 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (9 pages)
4 August 2009Return made up to 02/08/09; full list of members (9 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from longfield dye works linthwaite huddersfield HD7 5QF (1 page)
19 May 2009Registered office changed on 19/05/2009 from longfield dye works linthwaite huddersfield HD7 5QF (1 page)
10 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 02/08/08; full list of members (9 pages)
11 September 2008Return made up to 02/08/08; full list of members (9 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 02/08/07; full list of members (6 pages)
15 October 2007Return made up to 02/08/07; full list of members (6 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 02/08/06; full list of members (6 pages)
25 October 2006Return made up to 02/08/06; full list of members (6 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
23 August 2005Return made up to 02/08/05; full list of members (6 pages)
23 August 2005Return made up to 02/08/05; full list of members (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 August 2004Return made up to 02/08/04; full list of members (13 pages)
11 August 2004Return made up to 02/08/04; full list of members (13 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 August 2003Return made up to 02/08/03; full list of members (13 pages)
19 August 2003Return made up to 02/08/03; full list of members (13 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 02/08/02; full list of members (13 pages)
14 August 2002Return made up to 02/08/02; full list of members (13 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 02/08/01; full list of members (12 pages)
5 September 2001Return made up to 02/08/01; full list of members (12 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 02/08/00; full list of members (12 pages)
8 August 2000Return made up to 02/08/00; full list of members (12 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 02/08/99; no change of members (6 pages)
9 August 1999Return made up to 02/08/99; no change of members (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Return made up to 02/08/98; full list of members (8 pages)
7 September 1998Return made up to 02/08/98; full list of members (8 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 August 1997Return made up to 02/08/97; full list of members (8 pages)
11 August 1997Return made up to 02/08/97; full list of members (8 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Return made up to 02/08/96; no change of members (6 pages)
22 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 August 1995Return made up to 02/08/95; full list of members (8 pages)
17 August 1995Return made up to 02/08/95; full list of members (8 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
13 December 1901Incorporation (45 pages)
13 December 1901Incorporation (45 pages)