Company NameGeorge H.Cook & Co,Limited
Company StatusDissolved
Company Number00145923
CategoryPrivate Limited Company
Incorporation Date5 February 1917(107 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(86 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 07 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works
Don Road
Newhall
Sheffield
S9 2UD
Director NameMonica Pirovano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed20 August 2003(86 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUniformity Steel Works
Don Road
Newhall
Sheffield
S9 2UD
Secretary NameMr Robert Hallford
NationalityBritish
StatusClosed
Appointed31 May 2005(88 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road
Newhall
Sheffield
S9 2UD
Director NameMrs Penelope Elizabeth Greenshields
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(74 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameMrs Dorothy Marrison
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(74 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address4 Bronte Close
Scarborough
North Yorkshire
YO12 5DD
Director NameMr Peter Waller Marrison
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(74 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2003)
RoleMetallurgical Chemist
Correspondence AddressWillow Cottage 1 Old Fulwood Road
Sheffield
South Yorkshire
S10 3TG
Director NameMr Wilfred Peter Marrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(74 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2003)
RoleCompany Director
Correspondence Address4 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Secretary NameMr Martin William Tyzack Greenshields
NationalityBritish
StatusResigned
Appointed20 July 1991(74 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameWilliam Arthur Leonard Bunch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(81 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2002)
RoleGeneral Manager
Correspondence AddressTievoli Cottage 73 Shrewley Common
Shrewley
Warwick
Warwickshire
CV35 7AN
Director NameMr Martin William Tyzack Greenshields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(85 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB

Location

Registered AddressUniformity Steel Works
Don Road
Newhall
Sheffield
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

750k at £1Ghc (Business) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 750,000
(3 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 750,000
(3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (4 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (4 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 October 2009Accounts made up to 31 December 2008 (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 August 2008Accounts made up to 31 December 2007 (10 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
18 April 2008Return made up to 16/03/08; full list of members (7 pages)
18 April 2008Return made up to 16/03/08; full list of members (7 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
23 April 2007Full accounts made up to 31 December 2006 (19 pages)
23 April 2007Full accounts made up to 31 December 2006 (19 pages)
17 April 2007Return made up to 16/03/07; full list of members (7 pages)
17 April 2007Return made up to 16/03/07; full list of members (7 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 16/03/06; full list of members (7 pages)
23 March 2006Return made up to 16/03/06; full list of members (7 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Full accounts made up to 31 December 2004 (21 pages)
23 May 2005Full accounts made up to 31 December 2004 (21 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 16/03/04; full list of members (8 pages)
25 May 2004Return made up to 16/03/04; full list of members (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (20 pages)
18 May 2004Full accounts made up to 31 December 2003 (20 pages)
27 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 September 2003Full accounts made up to 31 October 2002 (20 pages)
25 September 2003Full accounts made up to 31 October 2002 (20 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Declaration of assistance for shares acquisition (6 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Declaration of assistance for shares acquisition (6 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2003Return made up to 16/03/03; full list of members (9 pages)
24 March 2003Return made up to 16/03/03; full list of members (9 pages)
27 August 2002Total exemption full accounts made up to 2 November 2001 (17 pages)
27 August 2002Total exemption full accounts made up to 2 November 2001 (17 pages)
27 August 2002Total exemption full accounts made up to 2 November 2001 (17 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
18 April 2002Return made up to 16/03/02; full list of members (9 pages)
18 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
26 July 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
24 May 2001Return made up to 16/03/01; full list of members (9 pages)
24 May 2001Return made up to 16/03/01; full list of members (9 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
13 April 2000Return made up to 16/03/00; full list of members (9 pages)
13 April 2000Return made up to 16/03/00; full list of members (9 pages)
22 February 2000Accounts for a medium company made up to 31 October 1999 (23 pages)
22 February 2000Accounts for a medium company made up to 31 October 1999 (23 pages)
18 April 1999Return made up to 16/03/99; full list of members (6 pages)
18 April 1999Return made up to 16/03/99; full list of members (6 pages)
10 March 1999Accounts for a medium company made up to 31 October 1998 (23 pages)
10 March 1999Accounts for a medium company made up to 31 October 1998 (23 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
20 April 1998Accounts for a medium company made up to 31 October 1997 (23 pages)
20 April 1998Accounts for a medium company made up to 31 October 1997 (23 pages)
19 March 1998Return made up to 16/03/98; no change of members (4 pages)
19 March 1998Return made up to 16/03/98; no change of members (4 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
(4 pages)
7 May 1997Accounts for a medium company made up to 31 October 1996 (23 pages)
7 May 1997Accounts for a medium company made up to 31 October 1996 (23 pages)
7 May 1997Return made up to 22/03/97; no change of members (4 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
15 February 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
15 February 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
7 April 1995Return made up to 01/04/95; no change of members (4 pages)
7 April 1995Return made up to 01/04/95; no change of members (4 pages)
28 March 1995Accounts for a medium company made up to 31 October 1994 (17 pages)
28 March 1995Accounts for a medium company made up to 31 October 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
5 February 1917Incorporation (33 pages)
5 February 1917Certificate of incorporation (1 page)
5 February 1917Certificate of incorporation (1 page)
5 February 1917Incorporation (33 pages)