Company NameR. Cookson & Son (Demolition & Building) Limited
Company StatusDissolved
Company Number01695518
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameHayley Cheetham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address275 Church Road
Urmston
Manchester
Lancashire
M41 6EP
Director NamePaul Cookson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleContractor
Correspondence Address6 Grovenor Road
Urmston
Manchester
M31
Director NameRaymond Cookson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Correspondence Address11a Vicarage Road
Davyhulme
Manchester
M41 5TP
Secretary NameHayley Cheetham
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address275 Church Road
Urmston
Manchester
Lancashire
M41 6EP

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2002Liquidators statement of receipts and payments (4 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
3 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1996Appointment of a voluntary liquidator (1 page)
20 February 1996Registered office changed on 20/02/96 from: business and technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
6 June 1995Registered office changed on 06/06/95 from: total house 220 church road urmston manchester M31 1DX (1 page)