Red Lees Road Cliviger
Burnley
Lancashire
BB10 4RE
Secretary Name | Mr Gary John Colbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(63 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 03 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stoops Lane Farm Settle Road, Bolton By Bowland Clitheroe Lancashire BB7 4NU |
Director Name | Mr Gary John Colbeck |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(65 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 03 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stoops Lane Farm Settle Road, Bolton By Bowland Clitheroe Lancashire BB7 4NU |
Director Name | Mr Frank Carroll |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1994) |
Role | Chairman/Secretary |
Correspondence Address | 458 Colne Road Burnley Lancashire BB10 1TW |
Director Name | Mr Samuel Cooke |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(61 years, 4 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 328 Gisburn Road Blacko Nelson Lancashire BB9 6LS |
Director Name | John Stubbs |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(61 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 49 Lindsay Park Worsthorne Burnley Lancashire BB10 3RR |
Secretary Name | Mr Frank Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 458 Colne Road Burnley Lancashire BB10 1TW |
Director Name | David Gareth Jones |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2004) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 16 Seathwaite Way Accrington Lancashire BB5 6RB |
Website | www.cooke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 775431 |
Telephone region | Burnley |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
110k at £1 | Mr Frank Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,745,441 |
Gross Profit | £4,390,939 |
Net Worth | £2,118,942 |
Cash | £2,480,867 |
Current Liabilities | £11,457,636 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
3 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to 1 st Peter's Square Manchester M2 3AE on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to 1 st Peter's Square Manchester M2 3AE on 17 February 2015 (2 pages) |
4 February 2015 | Administrator's progress report to 21 January 2015 (19 pages) |
4 February 2015 | Administrator's progress report to 21 January 2015 (19 pages) |
3 February 2015 | Notice of move from Administration to Dissolution on 21 January 2015 (19 pages) |
3 February 2015 | Administrator's progress report to 22 January 2015 (19 pages) |
3 February 2015 | Notice of move from Administration to Dissolution on 21 January 2015 (19 pages) |
3 February 2015 | Administrator's progress report to 22 January 2015 (19 pages) |
30 December 2014 | Administrator's progress report to 17 November 2014 (17 pages) |
30 December 2014 | Administrator's progress report to 17 November 2014 (17 pages) |
26 June 2014 | Administrator's progress report to 17 May 2014 (17 pages) |
26 June 2014 | Administrator's progress report to 17 May 2014 (17 pages) |
25 June 2014 | Administrator's progress report to 17 May 2014 (17 pages) |
25 June 2014 | Administrator's progress report to 17 May 2014 (17 pages) |
24 December 2013 | Notice of extension of period of Administration (1 page) |
24 December 2013 | Administrator's progress report to 17 November 2013 (20 pages) |
24 December 2013 | Notice of extension of period of Administration (1 page) |
24 December 2013 | Notice of extension of period of Administration (2 pages) |
24 December 2013 | Administrator's progress report to 17 November 2013 (20 pages) |
24 December 2013 | Administrator's progress report to 17 November 2013 (20 pages) |
24 December 2013 | Administrator's progress report to 17 November 2013 (20 pages) |
24 December 2013 | Notice of extension of period of Administration (2 pages) |
27 August 2013 | Administrator's progress report to 22 July 2013 (21 pages) |
27 August 2013 | Administrator's progress report to 22 July 2013 (21 pages) |
22 August 2013 | Administrator's progress report to 22 July 2013 (21 pages) |
22 August 2013 | Administrator's progress report to 22 July 2013 (21 pages) |
15 February 2013 | Administrator's progress report to 22 January 2013 (30 pages) |
15 February 2013 | Administrator's progress report to 22 January 2013 (30 pages) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
15 February 2013 | Administrator's progress report to 22 January 2013 (31 pages) |
15 February 2013 | Administrator's progress report to 22 January 2013 (31 pages) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
16 October 2012 | Result of meeting of creditors (37 pages) |
16 October 2012 | Result of meeting of creditors (37 pages) |
4 October 2012 | Result of meeting of creditors (2 pages) |
4 October 2012 | Result of meeting of creditors (2 pages) |
26 September 2012 | Company name changed samuel cooke & co.,LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Company name changed samuel cooke & co.,LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Statement of affairs with form 2.14B/2.15B (16 pages) |
18 September 2012 | Statement of affairs with form 2.14B/2.15B (16 pages) |
12 September 2012 | Statement of administrator's proposal (37 pages) |
12 September 2012 | Statement of administrator's proposal (37 pages) |
31 July 2012 | Registered office address changed from , C/O Kpmg Llp, St. James Square, Manchester, M2 6DS on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from , C/O Kpmg Llp, St. James Square, Manchester, M2 6DS on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of an administrator (1 page) |
31 July 2012 | Registered office address changed from , the Oil Terminal, Wyre Street, Padiham, Burnley Lancashire, B12 8DF on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from , the Oil Terminal, Wyre Street, Padiham, Burnley Lancashire, B12 8DF on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of an administrator (1 page) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
4 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
4 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
18 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
28 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
7 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
21 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
25 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 July 2003 | Full accounts made up to 31 July 2002 (15 pages) |
9 July 2003 | Full accounts made up to 31 July 2002 (15 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
16 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 July 2000 (14 pages) |
17 September 2001 | Full accounts made up to 31 July 2000 (14 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 14/01/01; full list of members
|
19 January 2001 | Return made up to 14/01/01; full list of members
|
27 July 2000 | Full accounts made up to 31 July 1999 (14 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (14 pages) |
5 February 2000 | Return made up to 14/01/00; full list of members
|
5 February 2000 | Return made up to 14/01/00; full list of members
|
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
8 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
27 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 July 1997 (14 pages) |
29 July 1998 | Full accounts made up to 31 July 1997 (14 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
15 January 1997 | Return made up to 14/01/97; full list of members
|
15 January 1997 | Return made up to 14/01/97; full list of members
|
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Memorandum and Articles of Association (12 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Memorandum and Articles of Association (12 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (17 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (17 pages) |
16 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (16 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (16 pages) |
14 February 1995 | Return made up to 14/01/95; no change of members
|
14 February 1995 | Return made up to 14/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
16 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1994 | Full accounts made up to 31 July 1993 (15 pages) |
5 February 1994 | Full accounts made up to 31 July 1993 (15 pages) |
5 February 1994 | Return made up to 14/01/94; full list of members
|
5 February 1994 | Return made up to 14/01/94; full list of members
|
21 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1993 | Particulars of mortgage/charge (3 pages) |
22 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Return made up to 14/01/93; full list of members
|
20 January 1993 | Full accounts made up to 31 July 1992 (14 pages) |
20 January 1993 | Director's particulars changed;director resigned (2 pages) |
20 January 1993 | Director's particulars changed;director resigned (2 pages) |
20 January 1993 | Return made up to 14/01/93; full list of members
|
20 January 1993 | Full accounts made up to 31 July 1992 (14 pages) |
9 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
30 January 1992 | Full accounts made up to 31 July 1991 (13 pages) |
30 January 1992 | Full accounts made up to 31 July 1991 (13 pages) |
24 January 1991 | Full accounts made up to 31 July 1990 (12 pages) |
24 January 1991 | Full accounts made up to 31 July 1990 (12 pages) |
4 March 1988 | Resolutions
|
4 March 1988 | Resolutions
|
8 October 1987 | Return of allotments (2 pages) |
8 October 1987 | Return of allotments (2 pages) |
2 February 1987 | Full accounts made up to 31 July 1986 (12 pages) |
2 February 1987 | Full accounts made up to 31 July 1986 (12 pages) |
2 September 1930 | Certificate of incorporation (1 page) |
2 September 1930 | Certificate of incorporation (1 page) |