D.C.COOK (ROCHDALE) LIMITED

Register to unlock more data on OkredoRegister

D.C.COOK (ROCHDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01108629

Incorporation date

16/04/1973

Size

No accounts type available

Contacts

Registered address

Registered address

4 Hardman Square, Sprinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1973)
dot icon29/09/2020
Notice of ceasing to act as receiver or manager
dot icon05/05/2020
Receiver's abstract of receipts and payments to 2020-02-24
dot icon01/07/2019
Notice of ceasing to act as receiver or manager
dot icon13/05/2019
Receiver's abstract of receipts and payments to 2019-02-24
dot icon22/03/2018
Receiver's abstract of receipts and payments to 2018-02-24
dot icon17/03/2017
Receiver's abstract of receipts and payments to 2017-02-24
dot icon28/09/2016
Administrative Receiver's report
dot icon23/06/2016
Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 4 Hardman Square Sprinningfields Manchester M3 3EB on 2016-06-23
dot icon03/03/2016
Appointment of receiver or manager
dot icon03/03/2016
Restoration by order of the court
dot icon26/05/2005
Receiver's abstract of receipts and payments
dot icon26/05/2005
Receiver ceasing to act
dot icon07/02/2005
Receiver's abstract of receipts and payments
dot icon12/02/2004
Receiver's abstract of receipts and payments
dot icon18/03/2003
Receiver's abstract of receipts and payments
dot icon12/04/2002
Director resigned
dot icon27/03/2002
Receiver's abstract of receipts and payments
dot icon05/07/2001
Secretary resigned
dot icon20/04/2001
Director resigned
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon07/02/2001
Registered office changed on 07/02/01 from: 73 sheffield road rotherham south yorkshire S60 1DA
dot icon24/01/2001
Appointment of receiver/manager
dot icon18/01/2001
Full accounts made up to 2000-04-30
dot icon30/11/2000
Return made up to 23/11/00; full list of members
dot icon30/11/2000
Director's particulars changed
dot icon17/03/2000
New director appointed
dot icon01/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon12/01/2000
Full accounts made up to 1999-04-30
dot icon29/11/1999
Return made up to 23/11/99; full list of members
dot icon25/04/1999
New director appointed
dot icon13/03/1999
Auditor's resignation
dot icon11/12/1998
Return made up to 23/11/98; no change of members
dot icon12/10/1998
Full accounts made up to 1998-04-30
dot icon04/06/1998
New secretary appointed
dot icon03/06/1998
Secretary resigned
dot icon24/12/1997
Return made up to 23/11/97; no change of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon10/04/1997
New secretary appointed
dot icon03/04/1997
Secretary resigned
dot icon02/12/1996
Return made up to 23/11/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-04-30
dot icon04/01/1996
Full accounts made up to 1995-04-30
dot icon23/11/1995
Return made up to 23/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Full accounts made up to 1994-04-30
dot icon30/12/1994
Return made up to 23/11/94; no change of members
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
Particulars of mortgage/charge
dot icon22/11/1993
Full accounts made up to 1993-04-30
dot icon19/01/1993
Location of debenture register address changed
dot icon21/10/1992
Full accounts made up to 1992-04-30
dot icon28/02/1992
Full accounts made up to 1991-04-30
dot icon28/04/1991
Director resigned
dot icon26/04/1991
Full accounts made up to 1990-04-30
dot icon24/04/1991
Registered office changed on 24/04/91 from: brinsworth house bawtry rd rotherham S60 5DF
dot icon11/04/1991
Director resigned
dot icon19/02/1991
Return made up to 16/10/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-04-30
dot icon20/03/1990
Return made up to 23/11/89; full list of members
dot icon20/03/1990
Director resigned;new director appointed
dot icon20/03/1990
Director resigned
dot icon01/03/1990
New director appointed
dot icon19/02/1990
New director appointed
dot icon05/01/1990
Registered office changed on 05/01/90 from: 73A westgate rotherham S60 1BQ
dot icon13/12/1989
Director resigned
dot icon27/06/1989
New director appointed
dot icon04/04/1989
Full accounts made up to 1988-05-01
dot icon04/08/1988
Director resigned
dot icon08/04/1988
Accounting reference date shortened from 30/09 to 30/04
dot icon22/02/1988
Director resigned
dot icon08/02/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Registered office changed on 08/02/88 from: midland street garage ashton old road manchester M12 6LB.
dot icon26/11/1987
New director appointed
dot icon25/09/1987
Particulars of mortgage/charge
dot icon20/08/1987
Full accounts made up to 1986-09-30
dot icon20/08/1987
Return made up to 20/01/87; full list of members
dot icon16/04/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/11/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/04/2001
dot iconNext due on
28/02/2002
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.C.COOK (ROCHDALE) LIMITED

D.C.COOK (ROCHDALE) LIMITED is an(a) Active company incorporated on 16/04/1973 with the registered office located at 4 Hardman Square, Sprinningfields, Manchester M3 3EB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of D.C.COOK (ROCHDALE) LIMITED?

toggle

D.C.COOK (ROCHDALE) LIMITED is currently Active. It was registered on 16/04/1973 .

Where is D.C.COOK (ROCHDALE) LIMITED located?

toggle

D.C.COOK (ROCHDALE) LIMITED is registered at 4 Hardman Square, Sprinningfields, Manchester M3 3EB.

What does D.C.COOK (ROCHDALE) LIMITED do?

toggle

D.C.COOK (ROCHDALE) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for D.C.COOK (ROCHDALE) LIMITED?

toggle

The latest filing was on 29/09/2020: Notice of ceasing to act as receiver or manager.