Company NameHoward Cook Limited
DirectorsNicholas George Clayton and Julia Mary Clayton
Company StatusDissolved
Company Number00618844
CategoryPrivate Limited Company
Incorporation Date14 January 1959(65 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Nicholas George Clayton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(33 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Correspondence Address34 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Secretary NameMr Nicholas George Clayton
NationalityBritish
StatusCurrent
Appointed21 May 1992(33 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address34 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameJulia Mary Clayton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(41 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressCheriton
Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameGeoffrey Adams
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(33 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleWorks Director
Correspondence Address26 West Lea Drive
Leeds
West Yorkshire
LS17 5BZ
Director NameNeil Arundel
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 1997)
RoleTechnical Director
Correspondence Address18 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameColin Walter Megson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 1997)
RoleSales Director
Correspondence Address9 Hawksnest Rise
Alwoodley
Leeds
West Yorkshire
LS17 7JH
Director NameMr Joseph Thomas Anthony Morris
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(33 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 September 2000)
RoleEngineer
Correspondence AddressHighmeads 31 Riding Gate
Bolton
Lancashire
BL2 4DP

Location

Registered AddressElliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,500
Cash£47,000
Current Liabilities£500

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
15 May 2003Registered office changed on 15/05/03 from: 34 congleton road alderley edge cheshire SK9 7AB (1 page)
1 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 04/05/02; full list of members (7 pages)
1 February 2002Registered office changed on 01/02/02 from: 334 meanwood road leeds LS7 2JF (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 04/05/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Director resigned (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 May 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Return made up to 04/05/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 November 1996Return made up to 04/05/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 04/05/95; full list of members (6 pages)