Company NameSamuel Cockroft & Co. Limited
Company StatusDissolved
Company Number00330451
CategoryPrivate Limited Company
Incorporation Date4 August 1937(86 years, 9 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJanice Buchanan Blackburn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(53 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 30 November 2010)
RoleBook Keeper
Correspondence AddressSlead Hall Lodge
Halifax Road
Brighouse
W Yorkshire
HD6 2QA
Secretary NameJanice Buchanan Blackburn
NationalityBritish
StatusClosed
Appointed24 April 1991(53 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 30 November 2010)
RoleCompany Director
Correspondence AddressSlead Hall Lodge
Halifax Road
Brighouse
W Yorkshire
HD6 2QA
Director NameNigel John Cockroft Mollett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(57 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address5 Spring Gardens
Norwood Green
Halifax
West Yorkshire
HX3 8RF
Director NameSamuel Robert Cockroft Bemrose
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleSpinner
Correspondence AddressMv Sunrisen Methley Boat Yard
Methley Road
Castleford
West Yorkshire
WF10 1PW
Director NameJohn Morton Cockroft Mollett
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1997)
RoleSpinner
Correspondence AddressSpindles 10 Lightridge Close
Fixby
Huddersfield
West Yorkshire
HD2 2HW

Location

Registered AddressSlead Hall Lodge
Halifax Road
Brighouse
West Yorkshire
HD6 2QA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£306,079
Cash£311,170
Current Liabilities£5,091

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Restoration by order of the court (2 pages)
24 February 2010Restoration by order of the court (2 pages)
20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2005Restoration by order of the court (3 pages)
22 December 2005Restoration by order of the court (3 pages)
6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
5 June 2001Application for striking-off (1 page)
1 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 24/04/01; full list of members (8 pages)
31 May 2001Return made up to 24/04/01; full list of members (8 pages)
25 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 December 2000Declaration of mortgage charge released/ceased (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Declaration of mortgage charge released/ceased (1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 2000Registered office changed on 28/11/00 from: barkerend mills, barkerend road bradford BD3 9BW (1 page)
28 November 2000Registered office changed on 28/11/00 from: barkerend mills, barkerend road bradford BD3 9BW (1 page)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (8 pages)
8 May 2000Return made up to 24/04/00; full list of members (8 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (17 pages)
29 April 1998Full accounts made up to 31 December 1997 (17 pages)
20 April 1998Return made up to 24/04/98; full list of members (6 pages)
20 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
29 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (17 pages)
3 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 August 1996Return made up to 24/04/96; no change of members (4 pages)
23 August 1996Return made up to 24/04/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
3 May 1990Return made up to 25/04/90; full list of members (6 pages)
3 May 1990Return made up to 25/04/90; full list of members (6 pages)
30 May 1989Return made up to 26/04/89; change of members (4 pages)
30 May 1989Return made up to 26/04/89; change of members (4 pages)
14 May 1986Return made up to 23/04/86; full list of members (7 pages)
14 May 1986Return made up to 23/04/86; full list of members (7 pages)
25 January 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
25 January 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
4 August 1937Incorporation (42 pages)
4 August 1937Incorporation (42 pages)