COOK FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

COOK FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897391

Incorporation date

21/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 81 Roman Way Industrial Estate, Preston PR2 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon15/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon19/08/2020
Accounts for a small company made up to 2019-12-31
dot icon18/06/2020
Director's details changed for Mr Andrew John Cosgrove on 2020-06-18
dot icon18/06/2020
Director's details changed for Mr David Patrick Cosgrove on 2020-06-18
dot icon18/06/2020
Director's details changed for Mrs Julie Elizabeth Cosgrove on 2020-06-18
dot icon18/06/2020
Registered office address changed from Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB England to Unit 81 Roman Way Industrial Estate Preston PR2 5BB on 2020-06-18
dot icon18/06/2020
Change of details for Cook Weiss Fire & Security Limited as a person with significant control on 2020-06-18
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon24/04/2019
Appointment of Mr Andrew John Cosgrove as a director on 2019-04-02
dot icon24/04/2019
Appointment of Mrs Julie Elizabeth Cosgrove as a director on 2019-04-02
dot icon24/04/2019
Termination of appointment of John Francis Cook as a director on 2019-04-02
dot icon24/04/2019
Appointment of Mr David Patrick Cosgrove as a director on 2019-04-02
dot icon24/04/2019
Termination of appointment of Joseph Weiss as a director on 2019-04-02
dot icon24/04/2019
Termination of appointment of John Francis Cook as a secretary on 2019-04-02
dot icon24/04/2019
Registered office address changed from 20 Westgate Morecambe Lancashire LA3 3LN to Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB on 2019-04-24
dot icon21/03/2019
Satisfaction of charge 3 in full
dot icon21/03/2019
Satisfaction of charge 1 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon31/08/2016
Director's details changed for Mr John Francis Cook on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Joseph Weiss on 2016-08-31
dot icon25/08/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon25/08/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Registered office address changed from Sandbank Estates Cumeragh Lane Whittingham Preston Lancashire PR3 2AJ to 20 Westgate Morecambe Lancashire LA3 3LN on 2014-12-19
dot icon29/11/2014
Satisfaction of charge 2 in full
dot icon18/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2013
Secretary's details changed for Mr John Francis Cook on 2013-05-01
dot icon01/05/2013
Director's details changed for Mr John Francis Cook on 2013-05-01
dot icon06/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon06/07/2012
Certificate of change of name
dot icon06/07/2012
Change of name notice
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2010
Registered office address changed from 20 Westgate Morecambe Lancashire LA3 3LN on 2010-09-14
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr John Francis Cook on 2009-12-21
dot icon08/03/2010
Director's details changed for Joseph Weiss on 2009-12-21
dot icon06/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon12/01/2009
Director and secretary's change of particulars / john cook / 17/12/2008
dot icon09/04/2008
Return made up to 21/12/07; full list of members
dot icon09/04/2008
Appointment terminated director david bird
dot icon06/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/12/2007
Accounting reference date shortened from 31/12/07 to 31/10/07
dot icon23/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 21/12/06; full list of members
dot icon19/09/2006
Director resigned
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
New director appointed
dot icon19/01/2006
Return made up to 21/12/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 21/12/04; full list of members
dot icon20/01/2005
New director appointed
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/02/2004
Return made up to 21/12/03; full list of members
dot icon17/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon15/07/2003
Certificate of change of name
dot icon12/03/2003
Return made up to 21/12/02; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 21/12/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon19/02/2001
Return made up to 21/12/00; full list of members
dot icon24/03/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon01/03/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon19/01/2000
Particulars of mortgage/charge
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Julie Elizabeth
Director
02/04/2019 - Present
9
Cook, John Francis
Director
21/12/1999 - 02/04/2019
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1999 - 21/12/1999
99600
Cosgrove, Andrew John
Director
02/04/2019 - Present
6
Cosgrove, David Patrick
Director
02/04/2019 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About COOK FIRE AND SECURITY LIMITED

COOK FIRE AND SECURITY LIMITED is an(a) Dissolved company incorporated on 21/12/1999 with the registered office located at Unit 81 Roman Way Industrial Estate, Preston PR2 5BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOK FIRE AND SECURITY LIMITED?

toggle

COOK FIRE AND SECURITY LIMITED is currently Dissolved. It was registered on 21/12/1999 and dissolved on 10/02/2026.

Where is COOK FIRE AND SECURITY LIMITED located?

toggle

COOK FIRE AND SECURITY LIMITED is registered at Unit 81 Roman Way Industrial Estate, Preston PR2 5BB.

What does COOK FIRE AND SECURITY LIMITED do?

toggle

COOK FIRE AND SECURITY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for COOK FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.