Company NameHenry Cooke Managed Services Limited
Company StatusDissolved
Company Number02159452
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Previous NameHenry Cooke Thomson's Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameIan Derek Herbert
NationalityBritish
StatusCurrent
Appointed20 June 1994(6 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address103 Mortlake High Street
Mortlake
London
SW14 8HQ
Director NameColin Andrew Wickens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(7 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleStockbroker
Correspondence AddressBraddon Lodge 1 Ebberston Road West
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4AP
Wales
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelow House
56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameJames Edward Akrill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleFinance Director
Correspondence Address43 Wilford Avenue
Sale
Cheshire
M33 3TH
Director NameCharles David Oakes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1987(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressOnston Old Hall
Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Director NameDavid Michael Drayson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressStudmore
Brenchley
Kent
TN12 7DS
Director NameMichael John Owen Fogarty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1994)
RoleFinancial Advisor
Correspondence AddressThe Gables
Brantham Court
Brantham
Suffolk
Secretary NameMr Colin Andrew Wickens
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence Address13 Victoria Park
Colwyn Bay
Clwyd
LL29 7AX
Wales
Director NameClive Seymour Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1994)
RoleStockbroker
Correspondence AddressSilver Birches 20 Parkway
Trentham
Stoke On Trent
ST4 8AG
Director NameDavid Howard Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 April 1994)
RoleStockbroker
Correspondence Address6 Montrose Place
4-6 Montrose Place
London
SW1X 7DX
Director NameMr John Charles Tyndall Dalton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 1996)
RoleFinancial Advisor
Correspondence AddressManor Farm
Chaigley
Clitheroe
Lancashire
BB7 3LS
Director NameJohn Davenport
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(5 years, 8 months after company formation)
Appointment Duration-2 years, 11 months (resigned 01 May 1992)
RoleStockbroker
Correspondence AddressClaverley
North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr John William Dyson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1994)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address64 Radnor Walk
London
SW3 4BN
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed31 May 1993(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 June 1994)
RoleSecretary
Correspondence AddressHarborne Court
1 Harborne Walk Greenmount
Bury
Lancashire
BL8 4QP
Director NameMr Kevin Robert Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1996)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address32 Amberley Road
Macclesfield
Cheshire
SK11 8LX
Director NameMr Julius Piers Manduell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1996)
RoleStockbroker
Correspondence Address66 Appleby Lodge
Wilmslow Road
Manchester
M14 6HY
Director NameJohn Davenport
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 July 1995)
RoleCompany Director
Correspondence Address25 Crossbridge Road
Godley
Hyde
Cheshire
SK14 2SU
Director NamePaul Leonard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1996)
RoleStockbroker
Correspondence Address12 Upper Park Road
Bromley
Kent
BR1 3HT

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,074
Cash£21,074

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Sec of state's release of liq (1 page)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1999O/C replacment of liquidator (4 pages)
22 December 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
20 August 1998Res re liquidators remuneration (1 page)
18 August 1998Registered office changed on 18/08/98 from: 1 king street manchester M2 6AW (1 page)
17 August 1998Declaration of solvency (3 pages)
17 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 1998Appointment of a voluntary liquidator (1 page)
30 March 1998Return made up to 01/03/98; full list of members (6 pages)
27 March 1998Full accounts made up to 30 September 1997 (13 pages)
2 April 1997Return made up to 01/03/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 September 1996 (14 pages)
9 January 1997Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
9 June 1996Full accounts made up to 30 September 1995 (14 pages)
20 May 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996New director appointed (2 pages)
28 August 1995Company name changed henry cooke thomson's LIMITED\certificate issued on 28/08/95 (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (14 pages)