Company NameROY Cook (Electrical Supplies) Limited
DirectorMuriel Christine Cook
Company StatusDissolved
Company Number01690618
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMuriel Christine Cook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(8 years, 2 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address23 Woolston Drive
Tyldesley
Manchester
Lancashire
M29 8WL
Secretary NameMuriel Christine Cook
NationalityBritish
StatusCurrent
Appointed05 April 1991(8 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address23 Woolston Drive
Tyldesley
Manchester
Lancashire
M29 8WL
Director NameRoy Cook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 1999)
RoleElectrician
Correspondence Address23 Woolston Drive
Tyldesley
Manchester
Lancashire
M29 8WL

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,700
Cash£178
Current Liabilities£56,063

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Registered office changed on 12/07/01 from: river place city road east manchester lancashire M15 4PG (1 page)
14 February 2001Liquidators statement of receipts and payments (6 pages)
15 February 2000Appointment of a voluntary liquidator (1 page)
15 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2000Statement of affairs (14 pages)
24 January 2000Registered office changed on 24/01/00 from: louisa street bolton road walkden M28 5GA (1 page)
26 October 1999Director resigned (1 page)
22 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
7 April 1999Return made up to 25/03/99; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 April 1997Return made up to 25/03/97; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 April 1996Return made up to 25/03/96; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
2 May 1995Return made up to 25/03/95; no change of members (4 pages)