Company NameW.G. Hancock & Co. (Insurance) Limited
Company StatusDissolved
Company Number00856932
CategoryPrivate Limited Company
Incorporation Date17 August 1965(58 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameJennifer Eileen Cope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Secretary NameJennifer Eileen Cope
NationalityBritish
StatusClosed
Appointed01 April 2003(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Director NameMr Philip Anthony Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Garth West
Westoe
South Shields
Tyne & Wear
NE33 3EG
Director NameJeremy Hancock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address1 Belgrave Crescent
Horwich
Bolton
Greater Manchester
BL6 6DG
Director NameWillmer Gordon Hancock
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address1 Woodside Avenue
Clayton-Le-Woods
Chorley
Lancashire
PR6 7QF
Secretary NameMaureen Hancock
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address1 Woodside Avenue
Clayton-Le-Woods
Chorley
Lancashire
PR6 7QF
Secretary NameDonna Jean Hancock
NationalityBritish
StatusResigned
Appointed01 March 1994(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address36 Oxford Road
Lostock
Bolton
Lancashire
BL6 4AY
Secretary NameMaureen Hancock
NationalityBritish
StatusResigned
Appointed22 September 1997(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address37 Havenlyn Park
Garstang
Preston
Lancashire
PR3 1AB
Director NameDonna Jean Hancock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address1 Belgrave Crescent
Horwich
Bolton
Lancashire
BL6 6DG
Secretary NameDonna Jean Hancock
NationalityBritish
StatusResigned
Appointed27 June 2000(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address1 Belgrave Crescent
Horwich
Bolton
Lancashire
BL6 6DG
Director NameJonathan Nicholas Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressArcot House
Hall Garth Newby Wiske
Northallerton
North Yorkshire
DL7 9JL

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
23 October 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
3 January 2007Location of debenture register (1 page)
3 January 2007Return made up to 01/12/05; full list of members (2 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Registered office changed on 03/01/07 from: 74 high street northallerton north yorkshire DL7 8EG (1 page)
2 May 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2004Return made up to 01/12/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 01/12/03; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 218 chorley new road horwich, lancashire. BL6 5NP (1 page)
12 December 2002Return made up to 01/12/02; full list of members (7 pages)
7 December 2001Return made up to 01/12/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
24 November 2000Return made up to 01/12/00; full list of members (6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 30 September 1999 (3 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
9 December 1998Return made up to 01/12/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
2 January 1997Return made up to 14/12/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 January 1996Return made up to 14/12/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)