Company NameCockell And Cammack Shopfitters Limited
DirectorsJohn Robert Cockell and Judith Margaret Cockell
Company StatusDissolved
Company Number01321110
CategoryPrivate Limited Company
Incorporation Date12 July 1977(46 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameJohn Robert Cockell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address22 Stoneybrook Close
Bretton
Wakefield
West Yorkshire
WF4 4TP
Director NameJudith Margaret Cockell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RolePrivate Secretary
Correspondence Address22 Stoneybrook Close
Bretton
Wakefield
West Yorkshire
WF4 4TP
Secretary NameJudith Margaret Cockell
NationalityBritish
StatusCurrent
Appointed30 June 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address22 Stoneybrook Close
Bretton
Wakefield
West Yorkshire
WF4 4TP
Director NameClive Broadhead
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleJoiner And Shopfitter
Correspondence Address45 Hall Cliffe Road
Horbury
Wakefield
West Yorkshire
WF4 6BZ
Director NameMr Stewart Grayson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 1996)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Barlow View
Hilltop
Dronfield
Derbyshire
S18 1YJ
Director NameAlexander McLeod McDonald
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RoleTechnical Director
Correspondence Address7 Holmwood Drive
Meanwood
Leeds
West Yorkshire
LS6 4NF
Secretary NameAlexander McLeod McDonald
NationalityBritish
StatusResigned
Appointed02 July 1991(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address7 Holmwood Drive
Meanwood
Leeds
West Yorkshire
LS6 4NF

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,364,636
Gross Profit-£232,705
Net Worth£1,172,350
Cash£105,711
Current Liabilities£1,547,072

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Liquidators statement of receipts and payments (6 pages)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2003Liquidators statement of receipts and payments (6 pages)
12 September 2002Liquidators statement of receipts and payments (6 pages)
19 February 2002Liquidators statement of receipts and payments (6 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
1 June 2001Registered office changed on 01/06/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
26 February 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Liquidators statement of receipts and payments (6 pages)
20 March 2000Liquidators statement of receipts and payments (6 pages)
20 August 1999Liquidators statement of receipts and payments (6 pages)
26 February 1999Liquidators statement of receipts and payments (6 pages)
6 October 1998Receiver ceasing to act (1 page)
6 October 1998Receiver's abstract of receipts and payments (2 pages)
23 September 1998Liquidators statement of receipts and payments (6 pages)
27 February 1998Liquidators statement of receipts and payments (6 pages)
21 October 1997Receiver's abstract of receipts and payments (4 pages)
14 February 1997Registered office changed on 14/02/97 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
14 February 1997Statement of affairs (16 pages)
14 February 1997Appointment of a voluntary liquidator (1 page)
14 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 19963.2 - stat of affairs (14 pages)
4 October 1996Appointment of receiver/manager (1 page)
3 October 1996Registered office changed on 03/10/96 from: bridge road horbury bridge horbury wakefield west yorkshire WF4 5NN (1 page)
13 September 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Registered office changed on 24/04/96 from: 115 manor road ossett WF5 0LF (1 page)
22 December 1995Director resigned (2 pages)
8 August 1995Return made up to 02/07/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 August 1994 (20 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)