Company NamePaul Cockcroft Properties Limited
Company StatusDissolved
Company Number01416714
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Ingham Cockcroft
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(12 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 29 March 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAhsgrove House
Elland Road
Elland Halifax
West Yorkshire
HX5 9JB
Secretary NamePaul Ingham Cockcroft
NationalityBritish
StatusClosed
Appointed04 June 1991(12 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhsgrove House
Elland Road
Elland Halifax
West Yorkshire
HX5 9JB
Director NameAmanda Louise Cockcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 29 March 2005)
RoleBeauty Therapist
Correspondence AddressStoneyhurst
Wakefield Road Lightcliffe
Halifax
HX3 8AU
Director NameMrs Marjorie Illingworth
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColey Brow Priestley Green
Halifax
West Yorkshire
HX3 8RQ

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,170
Cash£1,085
Current Liabilities£39,542

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2014Bona Vacantia disclaimer (1 page)
29 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 April 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Registered office changed on 04/04/01 from: empire house 15 mulcture hall road halifax west yorkshire HX1 1SP (1 page)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 May 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 30/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
10 January 1997Return made up to 30/11/96; no change of members (4 pages)
24 January 1996Return made up to 30/11/95; full list of members (6 pages)
3 May 1995Full accounts made up to 31 March 1994 (6 pages)
17 February 1995Return made up to 30/11/94; no change of members (4 pages)
7 January 1994Return made up to 30/11/93; no change of members (6 pages)
18 November 1993Director resigned;new director appointed (2 pages)
27 November 1992Return made up to 04/06/92; full list of members
  • 363(287) ‐ Registered office changed on 27/11/92
(6 pages)
10 April 1991Return made up to 13/07/90; full list of members (5 pages)