Company NameWilliam Cook Finance Limited
Company StatusDissolved
Company Number05171942
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameBroomco (3491) Limited

Directors

Director NameDLA Nominees Limited (Corporation)
StatusClosed
Appointed14 September 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 03 May 2005)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 03 May 2005)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 03 May 2005)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressParkway Avenue
Sheffield
South Yorkshire
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 August 2004Registered office changed on 18/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Company name changed broomco (3491) LIMITED\certificate issued on 11/08/04 (2 pages)
6 July 2004Incorporation (19 pages)