Company NameArthur E. Cook (Croydon) Limited
Company StatusDissolved
Company Number00862890
CategoryPrivate Limited Company
Incorporation Date1 November 1965(58 years, 6 months ago)
Previous NameC.F. Roberts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian David Appel
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Correspondence AddressWesthall Green Lawn
Lansdown Road
Cheltenham
Glos
GL50 2JA
Wales
Director NameAvril Elizabeth Roberts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Correspondence Address11 Atherstone Close
Belmont
Hereford
HR2 7ZE
Wales
Director NameMr Michael Barrington Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Grange Pencoyd
Saint Owens Cross
Hereford
HR2 8JY
Wales
Secretary NameMr David Vaughan Jones
NationalityBritish
StatusCurrent
Appointed31 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Craddock Court
30 Bodenham Road
Hereford
HR1 2TS
Wales

Location

Registered Address3rd Floor Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 May 2000Dissolved (1 page)
7 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Cocomp replace liquidator (3 pages)
1 October 1999Court order allowing vol liquidator to resign (1 page)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1999Statement of affairs (6 pages)
21 January 1999Appointment of a voluntary liquidator (1 page)
5 August 1998Full accounts made up to 31 October 1997 (14 pages)
15 January 1998Return made up to 15/01/98; no change of members (5 pages)
23 December 1997Full accounts made up to 31 October 1996 (14 pages)
4 June 1997Registered office changed on 04/06/97 from: 5 great norwood street cheltenham gloucestershire GL50 2AW (1 page)
22 April 1997Return made up to 10/03/97; no change of members (5 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1996Registered office changed on 27/10/96 from: barrington house kingsditch lane cheltenham gloucestershire GL51 9NN (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
30 August 1996Full accounts made up to 31 October 1995 (17 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995Registered office changed on 12/09/95 from: 7 great norwood street cheltenham GL50 2AW (1 page)
31 August 1995Full accounts made up to 31 October 1994 (21 pages)
24 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)