Company NameCocker & Winder Limited
Company StatusDissolved
Company Number00536849
CategoryPrivate Limited Company
Incorporation Date13 August 1954(69 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr John Cocker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleMeat Salesman
Correspondence Address2 Peel Hill Cottages
Peel Road
Blackpool
Lancashire
FY4 5LL
Director NameSpencer Little
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleWholesale Meat Merchant
Correspondence Address13 Farmdale Road
Lancaster
LA1 4JB
Director NameMr Robert Peter Winder
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleWholesale Meat Merchant
Correspondence AddressHyning Farm
Warton
Carnforth
Lancashire
LA5 9SE
Director NameAlan Cocker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(38 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 18 August 2009)
RoleMeat Salesman
Correspondence Address9 Rutland Avenue
Poulton Le Fylde
Lancs
FY6 7SB
Secretary NameAlan Cocker
NationalityBritish
StatusClosed
Appointed15 February 1999(44 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 18 August 2009)
RoleMeat Wholesaler
Correspondence Address9 Rutland Avenue
Poulton Le Fylde
Lancs
FY6 7SB
Director NameMr John Cocker
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1993)
RoleMeat Salesman
Correspondence Address2 Summerwood Close
Blackpool
Lancashire
FY2 0XD
Director NameMr Robert Winder
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 1995)
RoleFarmer
Correspondence AddressTownside Farm Pilling
Preston
Lancashire
PR3 6HB
Secretary NameAlan Cocker
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address9 Rutland Avenue
Poulton Le Fylde
Lancs
FY6 7SB
Director NameMr Michael Kenneth Tarran
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1995)
RoleMeat Wholesaler
Correspondence Address3 Byfield Avenue
Thornton Cleveleys
Lancashire
FY5 3HW
Secretary NameWilliam Bright
NationalityBritish
StatusResigned
Appointed08 April 1994(39 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 April 1998)
RoleCompany Accountant
Correspondence Address19 Kingsley Road
Cottam
Preston
Lancashire
PR4 0LT

Location

Registered AddressK P M G
Saint Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£402,081
Cash£146,990
Current Liabilities£216,405

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007Receiver ceasing to act (1 page)
26 March 2007Receiver's abstract of receipts and payments (2 pages)
7 August 2006Receiver's abstract of receipts and payments (2 pages)
9 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2004Receiver's abstract of receipts and payments (2 pages)
1 September 2003Receiver's abstract of receipts and payments (3 pages)
26 September 2002Receiver's abstract of receipts and payments (3 pages)
13 November 2001Administrative Receiver's report (14 pages)
13 November 2001Statement of affairs (5 pages)
16 August 2001Registered office changed on 16/08/01 from: c/o k p m g saint james square manchester M2 6DS (1 page)
8 August 2001Registered office changed on 08/08/01 from: the abattoir coopers way blackpool lancs FY1 3RJ (1 page)
2 August 2001Appointment of receiver/manager (1 page)
28 February 2001Return made up to 31/12/00; full list of members (9 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 March 2000Return made up to 31/12/99; full list of members (9 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
17 May 1999Return made up to 31/12/98; full list of members (6 pages)
17 May 1999Director's particulars changed (1 page)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
23 March 1998Accounts for a small company made up to 31 May 1996 (8 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 1997Secretary's particulars changed (1 page)
20 March 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
25 March 1996Full accounts made up to 31 May 1995 (16 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1995Full accounts made up to 31 May 1994 (16 pages)