Company NameDavid Cook Motors Ltd
Company StatusDissolved
Company Number06764104
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date27 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Cook
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address1 The Willows
Lees
Oldham
Lancashire
OL4 5ED
Secretary NameMrs Maureen Cook
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Willows
Hartshead Street Lees
Oldham
Lancashire
OL4 5ED

Contact

Websitedavidcookmotors.co.uk
Email address[email protected]
Telephone0161 6241441
Telephone regionManchester

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

250 at £1David Cook
25.00%
Ordinary
250 at £1David Cook Jnr
25.00%
Ordinary
250 at £1Kim Brister
25.00%
Ordinary
250 at £1Maureen Cook
25.00%
Ordinary

Financials

Year2014
Net Worth-£53,176
Current Liabilities£53,176

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
27 June 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
30 April 2018Liquidators' statement of receipts and payments to 16 February 2018 (14 pages)
2 March 2017Registered office address changed from 489-499 Middleton Road Chadderton Oldham Lancashire OL9 9LA to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 489-499 Middleton Road Chadderton Oldham Lancashire OL9 9LA to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 2 March 2017 (2 pages)
1 March 2017Statement of affairs with form 4.19 (6 pages)
1 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
1 March 2017Statement of affairs with form 4.19 (6 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr David Cook on 2 December 2009 (2 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr David Cook on 2 December 2009 (2 pages)
12 January 2010Director's details changed for Mr David Cook on 2 December 2009 (2 pages)
10 November 2009Registered office address changed from , Middleton Road Chadderton, Oldham, Lancashire, OL9 6HT, United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from , Middleton Road Chadderton, Oldham, Lancashire, OL9 6HT, United Kingdom on 10 November 2009 (1 page)
2 December 2008Incorporation (15 pages)
2 December 2008Incorporation (15 pages)