Company NameD C Cook Insurance Services Limited
DirectorJohn Charles Cooke
Company StatusDissolved
Company Number03690305
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Previous NameRibblepine Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Charles Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hawthorn Chase
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed12 January 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NamePeter Kerley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressSunridge 84 Sandygate Road
Wath On Dearne
Rotherham
South Yorkshire
S63 7LZ
Director NamePeter Colin Hull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2001)
RoleFleet Sales
Country of ResidenceUnited Kingdom
Correspondence Address51 West Street
Congleton
Cheshire
CW12 1JY
Director NamePhillip Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 2001)
RoleFinance Director
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NameBarrie Mortimer Singleton
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£29,909
Net Worth-£57,466
Cash£2,024
Current Liabilities£79,783

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 July 2002Dissolved (1 page)
17 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page)
15 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2001Statement of affairs (5 pages)
15 March 2001Appointment of a voluntary liquidator (1 page)
15 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
18 January 2001Full accounts made up to 30 April 2000 (13 pages)
5 January 2001Return made up to 30/12/00; full list of members (7 pages)
17 March 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 30 April 1999 (8 pages)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
14 June 1999New director appointed (2 pages)
4 May 1999Director resigned (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
28 January 1999Company name changed ribblepine LTD\certificate issued on 29/01/99 (3 pages)
24 January 1999Registered office changed on 24/01/99 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 39 leicester road salford M7 4AS (1 page)
22 January 1999Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page)
30 December 1998Incorporation (14 pages)