Company NameA.J. Cook (Insurance Brokers) Limited
Company StatusDissolved
Company Number01386507
CategoryPrivate Limited Company
Incorporation Date1 September 1978(45 years, 8 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Jarlath Delphene Wade
StatusClosed
Appointed01 April 2014(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2017)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Adrian Bradbeer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleInsurance Broker
Correspondence Address16-18 Eastgate Centre
Ipswich
Suffolk
IP4 1EX
Director NameMr John Edward Horsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 December 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 North Hill Road
Ipswich
Suffolk
IP4 2PW
Director NameMr Peter Alan Jacobs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1994)
RoleInsurance Broker
Correspondence Address16-18 Eastgate Centre
Ipswich
Suffolk
IP4 1EX
Director NameRichard Pease
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 December 2007)
RoleInsurance Broker
Correspondence Address41 Ipswich Road
Stowmarket
Suffolk
IP14 1BW
Secretary NameMr Adrian Bradbeer
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address16-18 Eastgate Centre
Ipswich
Suffolk
IP4 1EX
Director NameMr Peter Ian Bradbeer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 December 2007)
RoleRegistered Insurance Broker
Country of ResidenceEngland
Correspondence AddressClearwater
Duke's Park
Woodbridge
Suffolk
IP12 4DD
Secretary NameMr Peter Ian Bradbeer
NationalityBritish
StatusResigned
Appointed26 January 1995(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearwater
Duke's Park
Woodbridge
Suffolk
IP12 4DD
Director NameDavid Henry Sheppard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2002)
RoleInsurance Broker
Correspondence Address2 Lodge Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SL
Director NameJolyon Charles Sheppard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 2001)
RoleInsurance Broker
Correspondence AddressBleaberry House
Ashfield Road Norton
Bury St Edmunds
Suffolk
IP31 3NF
Director NameIan Douglas Marshall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(19 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2007)
RoleInsurance Broker
Correspondence Address8 Swan Close
Martlesham Heath
Ipswich
Suffolk
IP5 3SD
Director NameDavid Anthony Simpson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(21 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 May 2007)
RoleInsurance Broker
Correspondence Address36 Sandy Lane
Woodbridge
Ipswich
IP12 4DG
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(29 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed05 December 2007(29 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(35 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
(1 page)
30 September 2015Declaration of solvency (3 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Declaration of solvency (3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,118
(5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,118
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,118
(5 pages)
26 June 2014Register(s) moved to registered office address (1 page)
26 June 2014Register(s) moved to registered office address (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,118
(5 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
23 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
23 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
22 March 2011Withdraw the company strike off application (1 page)
22 March 2011Withdraw the company strike off application (1 page)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
27 November 2009Full accounts made up to 31 May 2009 (14 pages)
27 November 2009Full accounts made up to 31 May 2009 (14 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
5 June 2009Full accounts made up to 31 May 2008 (17 pages)
5 June 2009Full accounts made up to 31 May 2008 (17 pages)
21 July 2008Return made up to 26/06/08; full list of members (7 pages)
21 July 2008Return made up to 26/06/08; full list of members (7 pages)
5 February 2008Auditor's resignation (4 pages)
5 February 2008Auditor's resignation (4 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2007Memorandum and Articles of Association (4 pages)
19 December 2007Memorandum and Articles of Association (4 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2007Location of register of members (1 page)
18 December 2007Location of register of members (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: 34 foundation street ipswich suffolk IP4 1BN (1 page)
11 December 2007New director appointed (7 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
11 December 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (15 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (7 pages)
11 December 2007Registered office changed on 11/12/07 from: 34 foundation street ipswich suffolk IP4 1BN (1 page)
11 December 2007New director appointed (15 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
4 October 2006Registered office changed on 04/10/06 from: robert ransome house 19 carr street ipswich suffolk IP4 1ER (1 page)
4 October 2006Registered office changed on 04/10/06 from: robert ransome house 19 carr street ipswich suffolk IP4 1ER (1 page)
11 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Full accounts made up to 31 December 2005 (19 pages)
18 May 2006Full accounts made up to 31 December 2005 (19 pages)
27 September 2005Full accounts made up to 31 December 2004 (18 pages)
27 September 2005Full accounts made up to 31 December 2004 (18 pages)
18 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Full accounts made up to 31 December 2003 (20 pages)
7 July 2004Full accounts made up to 31 December 2003 (20 pages)
5 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
30 August 2003Full accounts made up to 31 December 2002 (17 pages)
30 August 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Full accounts made up to 31 December 2001 (17 pages)
5 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (15 pages)
24 August 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
12 December 2000Particulars of mortgage/charge (5 pages)
12 December 2000Particulars of mortgage/charge (5 pages)
17 July 2000Return made up to 26/06/00; full list of members (10 pages)
17 July 2000Return made up to 26/06/00; full list of members (10 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (17 pages)
30 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 July 1999Return made up to 26/06/99; full list of members (7 pages)
8 July 1999Return made up to 26/06/99; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
12 April 1999Ad 13/01/99--------- £ si 150@1=150 £ ic 4968/5118 (2 pages)
12 April 1999Ad 13/01/99--------- £ si 150@1=150 £ ic 4968/5118 (2 pages)
22 January 1999£ nc 20000/25000 13/01/99 (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1999£ nc 20000/25000 13/01/99 (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 October 1998Return made up to 26/06/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
5 October 1998Return made up to 26/06/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
21 June 1998Full accounts made up to 31 December 1997 (17 pages)
21 June 1998Full accounts made up to 31 December 1997 (17 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 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)
3 July 1996Return made up to 26/06/96; full list of members (6 pages)
3 July 1996Return made up to 26/06/96; full list of members (6 pages)
27 July 1995Return made up to 26/06/95; full list of members (6 pages)
27 July 1995Return made up to 26/06/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (17 pages)
4 May 1995Full accounts made up to 31 December 1994 (17 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
16 February 1995£ ic 10350/4969 31/01/95 £ sr 5381@1=5381 (1 page)
16 February 1995£ ic 10350/4969 31/01/95 £ sr 5381@1=5381 (1 page)
4 January 1995Memorandum and Articles of Association (13 pages)
4 January 1995Memorandum and Articles of Association (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
10 May 1994Director resigned;new director appointed (2 pages)
10 May 1994Director resigned;new director appointed (2 pages)
30 June 1991Return made up to 26/06/91; no change of members (8 pages)
30 June 1991Return made up to 26/06/91; no change of members (8 pages)
12 July 1990Return made up to 26/06/90; full list of members (4 pages)
12 July 1990Return made up to 26/06/90; full list of members (4 pages)
9 October 1989Return made up to 30/05/89; full list of members (4 pages)
9 October 1989Return made up to 30/05/89; full list of members (4 pages)
11 January 1989New director appointed (2 pages)
11 January 1989New director appointed (2 pages)