Company NameG. O'R Cook & Sons Limited
Company StatusDissolved
Company Number01177615
CategoryPrivate Limited Company
Incorporation Date17 July 1974(49 years, 9 months ago)
Dissolution Date18 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameLesley Ann Cook
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(24 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 18 April 2022)
RoleExecutive Assisstant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Llp 11th Floor Centurion Hou
129 Deansgate
Manchester
M3 3WR
Director NameMrs Rebecca-Leigh Thompson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(38 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 18 April 2022)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp 11th Floor, Centurion Ho
129 Deansgate
Manchester
M3 3WR
Director NameMr Gerard O Reilly Cook
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1995)
RoleRetired Jeweller
Correspondence Address93 Moss Lane
Sale
Cheshire
M33 5BS
Director NameMr Michael James Cook
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleJeweller
Correspondence Address2 Kirkby Avenue
Sale
Cheshire
M33 3FW
Director NameMrs Pamela Blanche Cook
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 1996)
RoleRetired
Correspondence Address97 Moss Lane
Sale
Cheshire
M33 5BS
Director NameMr Robert Victor Cook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 April 2013)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address6 Bexley Square
Salford
Lancs
M3 6BZ
Secretary NameMr Michael James Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Kirkby Avenue
Sale
Cheshire
M33 3FW
Secretary NameMr Robert Victor Cook
NationalityBritish
StatusResigned
Appointed07 December 1998(24 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bexley Square
Salford
Lancs
M3 6BZ

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30k at £0.05Lesley Cook
96.77%
Ordinary
20 at £1Lesley Ann Cook
1.29%
Preference
12 at £1Lesley Cook
0.77%
Preference B
9 at £1Rebecca-leigh Cook
0.58%
Preference B
9 at £1Timothy Challis
0.58%
Preference B

Financials

Year2014
Net Worth£370,993
Cash£93,513
Current Liabilities£4,491

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 April 2022Final Gazette dissolved following liquidation (1 page)
18 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
29 December 2021Resignation of a liquidator (3 pages)
15 June 2021Liquidators' statement of receipts and payments to 8 April 2021 (10 pages)
24 February 2021Appointment of a voluntary liquidator (3 pages)
10 November 2020Registered office address changed from Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
25 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-09
(2 pages)
25 April 2020Declaration of solvency (5 pages)
26 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
23 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
5 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
17 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
10 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
13 February 2018Purchase of own shares. (3 pages)
30 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2018Director's details changed for Miss Rebecca-Leigh Thompson on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
18 January 2018Cancellation of shares. Statement of capital on 2 January 2018
  • GBP 30,000
(6 pages)
16 January 2018Director's details changed for Lesley Ann Cook on 16 January 2018 (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
23 October 2017Registered office address changed from 11th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 11th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2017 (1 page)
27 July 2017Director's details changed for Miss Rebecca-Leigh Cook on 15 December 2012 (2 pages)
27 July 2017Director's details changed for Miss Rebecca-Leigh Cook on 15 December 2012 (2 pages)
9 May 2017Registered office address changed from 6 Bexley Square Salford Lancs M3 6BZ to 11th Floor Centurion House 129 Deansgate Manchester M3 3WR on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 6 Bexley Square Salford Lancs M3 6BZ to 11th Floor Centurion House 129 Deansgate Manchester M3 3WR on 9 May 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,550
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,550
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,550
(4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,550
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,550
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,550
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2013Termination of appointment of Robert Cook as a secretary (1 page)
24 October 2013Termination of appointment of Robert Cook as a secretary (1 page)
24 October 2013Termination of appointment of Robert Cook as a director (1 page)
24 October 2013Termination of appointment of Robert Cook as a director (1 page)
11 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,550
(3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,550
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,550
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,540
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,540
(3 pages)
8 November 2012Appointment of Miss Rebecca-Leigh Cook as a director (2 pages)
8 November 2012Appointment of Miss Rebecca-Leigh Cook as a director (2 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,540
(3 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
8 March 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mr Robert Victor Cook on 10 January 2012 (1 page)
12 January 2012Secretary's details changed for Mr Robert Victor Cook on 10 January 2012 (1 page)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from 45 King Street West Manchester M3 2PW on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 45 King Street West Manchester M3 2PW on 23 August 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Robert Victor Cook on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Robert Victor Cook on 6 April 2010 (1 page)
6 April 2010Director's details changed for Lesley Ann Cook on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Robert Victor Cook on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Robert Victor Cook on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Robert Victor Cook on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Robert Victor Cook on 6 April 2010 (1 page)
6 April 2010Director's details changed for Lesley Ann Cook on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lesley Ann Cook on 6 April 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Lesley Ann Cook on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Lesley Ann Cook on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Robert Victor Cook on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Victor Cook on 12 January 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 January 2005Return made up to 10/01/05; full list of members (7 pages)
20 January 2005Return made up to 10/01/05; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 10/01/04; full list of members (8 pages)
16 January 2004Return made up to 10/01/04; full list of members (8 pages)
24 December 2003£ ic 1870/1520 09/12/03 £ sr [email protected]=350 (1 page)
24 December 2003£ ic 1870/1520 09/12/03 £ sr [email protected]=350 (1 page)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 February 2003Return made up to 10/01/03; full list of members (7 pages)
6 February 2003Return made up to 10/01/03; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 February 2002Ad 18/12/01--------- £ si 20@1=20 £ ic 7000/7020 (2 pages)
11 February 2002£ nc 7000/7100 18/12/01 (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Ad 18/12/01--------- £ si 20@1=20 £ ic 7000/7020 (2 pages)
11 February 2002£ nc 7000/7100 18/12/01 (1 page)
19 July 2001Amended accounts made up to 31 December 2000 (7 pages)
19 July 2001Amended accounts made up to 31 December 2000 (7 pages)
7 March 2001Full accounts made up to 31 December 2000 (7 pages)
7 March 2001Full accounts made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 10/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Return made up to 10/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Return made up to 10/01/00; no change of members (6 pages)
31 March 2000Return made up to 10/01/00; no change of members (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 1999Return made up to 10/01/99; full list of members (6 pages)
14 March 1999Return made up to 10/01/99; full list of members (6 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
15 December 1998£ ic 3300/2950 07/12/98 £ sr [email protected]=350 (1 page)
15 December 1998£ ic 2950/1850 07/12/98 £ sr [email protected]=1100 (1 page)
15 December 1998£ ic 2950/1850 07/12/98 £ sr [email protected]=1100 (1 page)
15 December 1998£ ic 4000/3650 07/12/98 £ sr [email protected]=350 (1 page)
15 December 1998£ ic 3300/2950 07/12/98 £ sr [email protected]=350 (1 page)
15 December 1998£ ic 4000/3650 07/12/98 £ sr [email protected]=350 (1 page)
15 December 1998£ ic 3650/3300 07/12/98 £ sr [email protected]=350 (1 page)
15 December 1998£ ic 3650/3300 07/12/98 £ sr [email protected]=350 (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Return made up to 10/01/98; no change of members (6 pages)
5 February 1998Return made up to 10/01/98; no change of members (6 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 May 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/96
(1 page)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/96
(1 page)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/96
(1 page)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (3 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (3 pages)
5 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
5 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
14 March 1995Return made up to 10/01/95; no change of members (4 pages)
14 March 1995Return made up to 10/01/95; no change of members (4 pages)
11 May 1994Accounts for a small company made up to 30 September 1993 (3 pages)
8 April 1994Return made up to 10/01/94; no change of members (4 pages)
8 April 1994Return made up to 10/01/94; no change of members (4 pages)
3 February 1993Return made up to 10/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1993Return made up to 10/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1993Accounts for a small company made up to 30 September 1992 (2 pages)
22 January 1993Accounts for a small company made up to 30 September 1992 (2 pages)
31 March 1992Return made up to 31/12/91; no change of members (6 pages)
31 March 1992Return made up to 31/12/91; no change of members (6 pages)
17 March 1992Accounts for a small company made up to 30 September 1991 (3 pages)
17 March 1992Accounts for a small company made up to 30 September 1991 (3 pages)
14 March 1991Accounts for a small company made up to 30 September 1990 (2 pages)
14 March 1991Return made up to 31/12/90; no change of members (7 pages)
14 March 1991Secretary resigned;new secretary appointed (2 pages)
14 March 1991Accounts for a small company made up to 30 September 1990 (2 pages)
14 March 1991Registered office changed on 14/03/91 from: 97 moss lane sale cheshire M33 5BS (1 page)
14 March 1991Secretary resigned;new secretary appointed (2 pages)
14 March 1991Return made up to 31/12/90; no change of members (7 pages)
14 March 1991Registered office changed on 14/03/91 from: 97 moss lane sale cheshire M33 5BS (1 page)
20 January 1990Accounts for a small company made up to 30 September 1989 (2 pages)
20 January 1990Accounts for a small company made up to 30 September 1989 (2 pages)
20 January 1990Return made up to 10/01/90; full list of members (4 pages)
20 January 1990Return made up to 10/01/90; full list of members (4 pages)
14 February 1989Accounts for a small company made up to 30 September 1988 (2 pages)
14 February 1989Accounts for a small company made up to 30 September 1988 (2 pages)
14 February 1989Return made up to 31/01/89; full list of members (4 pages)
14 February 1989Return made up to 31/01/89; full list of members (4 pages)
1 March 1988Accounts for a small company made up to 30 September 1987 (3 pages)
1 March 1988Accounts for a small company made up to 30 September 1987 (3 pages)
1 March 1988Return made up to 17/02/88; full list of members (4 pages)
1 March 1988Return made up to 17/02/88; full list of members (4 pages)
13 March 1987Return made up to 31/01/87; full list of members (4 pages)
13 March 1987Return made up to 31/01/87; full list of members (4 pages)
13 March 1987Accounts for a small company made up to 30 September 1986 (2 pages)
13 March 1987Accounts for a small company made up to 30 September 1986 (2 pages)
17 July 1974Incorporation (15 pages)
17 July 1974Incorporation (15 pages)