Company NameCochrane Sons & Co. (Manchester) Limited
Company StatusDissolved
Company Number00380085
CategoryPrivate Limited Company
Incorporation Date16 April 1943(81 years ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameWilliam Alexander Cochrane
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(48 years, 1 month after company formation)
Appointment Duration15 years (closed 16 May 2006)
RoleCompany Director
Correspondence Address46 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMr Ian Malcolm Cochrane
NationalityEnglish
StatusClosed
Appointed17 May 1991(48 years, 1 month after company formation)
Appointment Duration15 years (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameAudrey Cochrane
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address6 Worthing Close
Birkdale
Southport
Merseyside
PR8 2HB
Director NameDonald Lionel Cochrane
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1996)
RoleWholesale Draper
Country of ResidenceUnited Kingdom
Correspondence Address19 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0JB
Director NameMr Ian Malcolm Cochrane
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 1991(48 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameMrs Mary Cochrane
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address19 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0JB

Location

Registered Address5th Floor, Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£215,313
Gross Profit£42,390
Net Worth£11,843
Current Liabilities£86,100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
26 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
15 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 January 2005Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 June 2004Return made up to 08/05/04; full list of members (8 pages)
7 June 2003Return made up to 08/05/03; full list of members (8 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 June 2002Return made up to 08/05/02; full list of members (8 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 May 2001Return made up to 08/05/01; full list of members (7 pages)
12 March 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2000Return made up to 08/05/00; full list of members (7 pages)
28 February 2000Full accounts made up to 31 December 1999 (11 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1998Return made up to 08/05/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1997Return made up to 08/05/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 December 1996 (12 pages)
17 May 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(8 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
26 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1995Return made up to 30/04/95; no change of members (6 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)