Company NameCook (Ice Hockey) Limited
Company StatusDissolved
Company Number02790156
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameFrancis Louis Daamen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleCompany Director
Correspondence AddressHagelkruis 8
5674 Re Nuenen
Netherlands
Foreign
Director NameMr John Anthony Deran Downes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressMeg Lane End Meg Lane
Higher Sutton
Macclesfield
Cheshire
Sk11 Oly
Director NameArthur Crist Hicks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleCompany Director
Correspondence AddressRookery Nook 8 Stocks Lane
Orwell
Royston
Hertfordshire
SG8 5QS
Director NameMr John Robert Kamstra
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address600 South Woodcrest Drive
Bloomington
Indiana
47401
United States
Director NameRobert L Santa
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleAccountant
Correspondence Address3114 Charles Court
Bloomington Indiana 47401
Usa
Director NameRichey Lee Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address35 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameMr Roy Warren
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage 6 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Director NameMr John Edward Burke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address9 Bartholomew Way
Chester
Cheshire
CH4 7RJ
Wales
Secretary NameArthur Crist Hicks
NationalityAmerican
StatusClosed
Appointed13 August 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 16 December 1997)
RoleCompany Director
Correspondence AddressRookery Nook 8 Stocks Lane
Orwell
Royston
Hertfordshire
SG8 5QS
Secretary NameRichey Lee Taylor
NationalityBritish
StatusResigned
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 1996)
RoleCompany Director
Correspondence Address35 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressKings House
42 King Street West
Manchester
M3 2NU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
15 July 1997Application for striking-off (2 pages)
18 March 1997Return made up to 15/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
6 August 1996Return made up to 15/02/96; no change of members (8 pages)
10 May 1996Registered office changed on 10/05/96 from: nynex arena manchester 21 hunts bank victoria station manchester M3 1AR (1 page)
26 April 1996Registered office changed on 26/04/96 from: fountain precinct balm green sheffield s yorkshire S1 1RZ (1 page)
2 June 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)