COOK WEISS FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

COOK WEISS FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06369195

Incorporation date

12/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 81 Roman Way Industrial Estate, Preston PR2 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
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
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon30/09/2020
Change of details for Walker Fire (Uk) Limited as a person with significant control on 2020-09-30
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
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 icon23/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-10-31
dot icon24/04/2019
Termination of appointment of John Francis Cook as a secretary 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
Appointment of Mrs Julie Elizabeth 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
Notification of Walker Fire (Uk) Limited as a person with significant control 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 icon24/04/2019
Cessation of John Francis Cook as a person with significant control on 2019-04-02
dot icon24/04/2019
Cessation of Joseph Weiss as a person with significant control on 2019-04-02
dot icon24/04/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon21/03/2019
Satisfaction of charge 1 in full
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-10-31
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon30/08/2017
Particulars of variation of rights attached to shares
dot icon30/08/2017
Change of share class name or designation
dot icon30/08/2017
Sub-division of shares on 2017-08-01
dot icon25/08/2017
Resolutions
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon31/08/2016
Director's details changed for Mr John Francis Cook on 2016-08-31
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/10/2015
Annual return made up to 2015-09-12 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 PR3 2AJ to 20 Westgate Morecambe Lancashire LA3 3LN on 2014-12-19
dot icon23/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2013
Director's details changed for Mr John Francis Cook on 2013-05-01
dot icon01/05/2013
Secretary's details changed for John Francis Cook on 2013-05-01
dot icon25/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon04/10/2010
Registered office address changed from 20 Westgate Morecambe Lancashire LA3 3LN on 2010-10-04
dot icon04/10/2010
Director's details changed for John Francis Cook on 2010-09-12
dot icon13/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for John Francis Cook on 2008-09-11
dot icon06/10/2009
Director's details changed for John Francis Cook on 2009-09-11
dot icon06/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/09/2008
Return made up to 12/09/08; full list of members
dot icon12/09/2008
Ad 13/09/07\gbp si 2@1=2\gbp ic 4/6\
dot icon12/09/2008
Director and secretary's change of particulars / john cook / 06/09/2008
dot icon03/01/2008
Statement of affairs
dot icon27/12/2007
Accounting reference date extended from 30/09/08 to 31/10/08
dot icon21/12/2007
Ad 31/10/07--------- £ si 2@1=2 £ ic 2/4
dot icon12/09/2007
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
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Joseph
Director
12/09/2007 - 02/04/2019
4
Cook, John Francis
Director
12/09/2007 - 02/04/2019
5
Cosgrove, David Patrick
Director
02/04/2019 - Present
28
Cosgrove, Julie Elizabeth
Director
02/04/2019 - Present
9
Cook, John Francis
Secretary
12/09/2007 - 02/04/2019
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOK WEISS FIRE & SECURITY LIMITED

COOK WEISS FIRE & SECURITY LIMITED is an(a) Dissolved company incorporated on 12/09/2007 with the registered office located at Unit 81 Roman Way Industrial Estate, Preston PR2 5BB. There are currently 2 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 WEISS FIRE & SECURITY LIMITED?

toggle

COOK WEISS FIRE & SECURITY LIMITED is currently Dissolved. It was registered on 12/09/2007 and dissolved on 10/02/2026.

Where is COOK WEISS FIRE & SECURITY LIMITED located?

toggle

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

What does COOK WEISS FIRE & SECURITY LIMITED do?

toggle

COOK WEISS FIRE & SECURITY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOK WEISS FIRE & SECURITY LIMITED?

toggle

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