Company NameA.N. Cooke & Co. Limited
Company StatusDissolved
Company Number00317874
CategoryPrivate Limited Company
Incorporation Date26 August 1936(87 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Michael Lodge Hirst
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(54 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wesley Street
Ossett
West Yorkshire
WF5 8EZ
Director NameMr James Ralph Hirst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(65 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2005)
RoleBarrister
Country of ResidenceEngland
Correspondence Address67 Moore Park Road
London
SW6 2HH
Director NameLisa Ann Hirst
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(65 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Sydney Cottages
Aldenhan
Elstree
Hertfordshire
Secretary NameMr George Michael Lodge Hirst
NationalityBritish
StatusClosed
Appointed31 July 2002(65 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Byron Court
Beechgrove
Harrogate
North Yorkshire
HG2 0LL
Director NameMargaret Mary Dransfield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(54 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleSecretary
Correspondence Address3 Richmond Road
Batley
West Yorkshire
WF17 6JY
Director NameGerald Ineson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(54 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleTextile Waste Merchant
Correspondence Address11 Oxford Road
Dewsbury
West Yorkshire
WF13 4LN
Secretary NameMargaret Mary Dransfield
NationalityBritish
StatusResigned
Appointed14 July 1991(54 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address3 Richmond Road
Batley
West Yorkshire
WF17 6JY
Director NameMr Michael Haley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(57 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2002)
RoleTextile Waste Merchant
Correspondence Address17 Aspen Grove
Dewsbury
West Yorkshire
WF13 2LQ
Director NameMr Keith Hilton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(57 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 1998)
RoleSales Manager
Correspondence Address1 Twelfth Avenue
Liversedge
West Yorkshire
WF15 8LF

Location

Registered Address35 Westgate
Hudderfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£17,600
Cash£1,013
Current Liabilities£44,287

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Total exemption small company accounts made up to 22 August 2002 (4 pages)
13 May 2003Accounting reference date shortened from 22/08/03 to 30/06/03 (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Total exemption small company accounts made up to 22 August 2001 (4 pages)
10 December 2002Registered office changed on 10/12/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
11 November 2002Registered office changed on 11/11/02 from: 144/150 bradford road dewsbury yorkshire WF13 2EU (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Accounting reference date shortened from 30/06/02 to 22/08/01 (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Return made up to 14/07/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Return made up to 14/07/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Return made up to 14/07/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 14/07/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1996Return made up to 14/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Return made up to 14/07/95; full list of members (4 pages)