GEORGE H.COOK & CO,LIMITED

Register to unlock more data on OkredoRegister

GEORGE H.COOK & CO,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00145923

Incorporation date

05/02/1917

Size

-

Contacts

Registered address

Registered address

Uniformity Steel Works, Don Road, Newhall, Sheffield S9 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1917)
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon17/04/2012
Application to strike the company off the register
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon03/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon22/03/2010
Director's details changed for Monica Pirovano on 2010-03-10
dot icon03/03/2010
Director's details changed for Monica Pirovano on 2010-03-03
dot icon03/03/2010
Director's details changed for Peter Ford on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Mr Robert Hallford on 2010-03-03
dot icon02/10/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 16/03/09; full list of members
dot icon18/08/2008
Accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 16/03/08; full list of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 16/03/07; full list of members
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon22/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
New secretary appointed
dot icon01/06/2005
Particulars of mortgage/charge
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 16/03/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 16/03/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon27/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon25/09/2003
Full accounts made up to 2002-10-31
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon15/09/2003
Declaration of assistance for shares acquisition
dot icon15/09/2003
Resolutions
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon24/03/2003
Return made up to 16/03/03; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-11-02
dot icon21/06/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon18/04/2002
Return made up to 16/03/02; full list of members
dot icon18/04/2002
Director resigned
dot icon26/07/2001
Accounts for a medium company made up to 2000-10-31
dot icon24/05/2001
Return made up to 16/03/01; full list of members
dot icon28/02/2001
Director resigned
dot icon13/04/2000
Return made up to 16/03/00; full list of members
dot icon22/02/2000
Accounts for a medium company made up to 1999-10-31
dot icon18/04/1999
Return made up to 16/03/99; full list of members
dot icon10/03/1999
Accounts for a medium company made up to 1998-10-31
dot icon10/02/1999
Director resigned
dot icon18/08/1998
New director appointed
dot icon20/04/1998
Accounts for a medium company made up to 1997-10-31
dot icon19/03/1998
Return made up to 16/03/98; no change of members
dot icon23/06/1997
Particulars of mortgage/charge
dot icon07/05/1997
Accounts for a medium company made up to 1996-10-31
dot icon07/05/1997
Return made up to 22/03/97; no change of members
dot icon07/05/1997
Registered office changed on 07/05/97
dot icon04/10/1996
Particulars of mortgage/charge
dot icon28/03/1996
Return made up to 22/03/96; full list of members
dot icon15/02/1996
Accounts for a medium company made up to 1995-10-31
dot icon07/04/1995
Return made up to 01/04/95; no change of members
dot icon28/03/1995
Accounts for a medium company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 14/04/94; no change of members
dot icon09/03/1994
Accounts for a medium company made up to 1993-10-31
dot icon23/08/1993
Accounts for a medium company made up to 1992-10-31
dot icon07/07/1993
Return made up to 02/07/93; full list of members
dot icon23/09/1992
Accounts for a medium company made up to 1991-10-31
dot icon23/09/1992
Return made up to 20/07/92; no change of members
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon26/08/1992
£ nc 150000/750000 07/08/92
dot icon09/09/1991
Accounts for a medium company made up to 1990-10-31
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon05/08/1991
Return made up to 20/07/91; no change of members
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon27/07/1990
Return made up to 26/04/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-10-31
dot icon26/07/1989
Return made up to 25/05/89; full list of members
dot icon25/05/1989
Accounts for a medium company made up to 1988-10-31
dot icon11/10/1988
Particulars of mortgage/charge
dot icon04/08/1988
Return made up to 05/07/88; full list of members
dot icon02/08/1988
Accounts for a medium company made up to 1987-10-31
dot icon02/05/1987
Full accounts made up to 1986-10-31
dot icon02/05/1987
Return made up to 19/03/87; full list of members
dot icon12/07/1986
Return made up to 14/05/86; full list of members
dot icon20/06/1986
Group of companies' accounts made up to 1985-10-31
dot icon05/02/1917
Incorporation
dot icon05/02/1917
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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
Greenshields, Martin William Tyzack
Director
01/05/2002 - 20/08/2003
9
Pirovano, Monica
Director
20/08/2003 - Present
12
Hallford, Robert
Secretary
31/05/2005 - Present
13
Ford, Peter
Director
20/08/2003 - Present
13
Bunch, William Arthur Leonard
Director
03/08/1998 - 12/04/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE H.COOK & CO,LIMITED

GEORGE H.COOK & CO,LIMITED is an(a) Dissolved company incorporated on 05/02/1917 with the registered office located at Uniformity Steel Works, Don Road, Newhall, Sheffield S9 2UD. 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 GEORGE H.COOK & CO,LIMITED?

toggle

GEORGE H.COOK & CO,LIMITED is currently Dissolved. It was registered on 05/02/1917 and dissolved on 07/08/2012.

Where is GEORGE H.COOK & CO,LIMITED located?

toggle

GEORGE H.COOK & CO,LIMITED is registered at Uniformity Steel Works, Don Road, Newhall, Sheffield S9 2UD.

What does GEORGE H.COOK & CO,LIMITED do?

toggle

GEORGE H.COOK & CO,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGE H.COOK & CO,LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via voluntary strike-off.