Company NameRobert Cook & Company (Wools) Limited
Company StatusDissolved
Company Number01300564
CategoryPrivate Limited Company
Incorporation Date28 February 1977(47 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRobert David Clark
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(15 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 01 December 2009)
RoleWool Manager
Correspondence AddressLa Solana Gardens Buzon 6061
03728 Alcalali (Alicante)
Spain
Secretary NameIrene Carol Clark
NationalityBritish
StatusClosed
Appointed01 April 2002(25 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2009)
RoleSecretary
Correspondence AddressLa Solana Gardens Buzon 6061
03728 Alcalali (Alicante)
Spain
Director NameChristopher Michael Drake
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleWools Salesman
Correspondence Address1 Daisy Bank
Norwood Green
Halifax
West Yorkshire
HX3 8QH
Director NameAnn Elaine Maidment
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address23 Thackley View
Bradford
West Yorkshire
BD10 0RU
Secretary NameAnn Elaine Maidment
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address23 Thackley View
Bradford
West Yorkshire
BD10 0RU

Location

Registered AddressCarlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£591,731
Cash£1,789
Current Liabilities£1,632

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
9 July 2009Return made up to 30/05/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Secretary's change of particulars / irene clark / 30/04/2009 (1 page)
13 May 2009Director's change of particulars / robert clark / 30/04/2009 (1 page)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
10 September 2007Location of register of members (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 06/06/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
12 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2006Return made up to 06/06/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 July 2005Return made up to 10/06/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2004Return made up to 14/06/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 October 2003Secretary's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 meadowcroft gargrave skipton north yorkshire BD23 3EN (1 page)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
11 May 2003Full accounts made up to 31 March 2003 (11 pages)
12 July 2002Location of register of members (1 page)
28 June 2002Return made up to 14/06/02; full list of members (6 pages)
28 May 2002Full accounts made up to 31 March 2002 (12 pages)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
10 April 2002Registered office changed on 10/04/02 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page)
9 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned;director resigned (1 page)
6 December 2001Full accounts made up to 30 June 2001 (11 pages)
1 August 2001Return made up to 14/06/01; full list of members (6 pages)
26 October 2000Full accounts made up to 30 June 2000 (12 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
15 October 1999Full accounts made up to 30 June 1999 (11 pages)
23 June 1999Return made up to 16/06/99; full list of members (6 pages)
23 June 1999Director's particulars changed (1 page)
2 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 June 1997Return made up to 17/06/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 June 1996Return made up to 17/06/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 July 1995Return made up to 19/06/95; full list of members (6 pages)