COCKER BROTHERS LIMITED
Status | DISSOLVED |
Company No. | 00009413 |
Category | Private Limited Company |
Incorporated | 17 Apr 1875 |
Age | 149 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 3 months |
SUMMARY
COCKER BROTHERS LIMITED is an dissolved private limited company with number 00009413. It was incorporated 149 years, 11 days ago, on 17 April 1875 and it was dissolved 4 years, 3 months ago, on 28 January 2020. The company address is Firth House PO BOX 644 Firth House PO BOX 644, Sheffield, S9 1JD, South Yorkshire.
Company Fillings
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 14 Jul 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 12 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 12 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hart
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Seymour
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: James Thomas Hart
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Simon Bland
Change date: 2010-06-22
Documents
Change person secretary company with change date
Date: 12 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-22
Officer name: Christine Jane Alison Dalton
Documents
Capital allotment shares
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 431,771 GBP
Date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Resolution
Date: 15 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter bland / 30/05/2008
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 26 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/96; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 02 May 1996
Category: Address
Type: 287
Description: Registered office changed on 02/05/96 from: chantery works po box 243 smithfield house sheffield S1 2BH
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/95; no change of members
Documents
Accounts with accounts type full
Date: 30 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 29 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/94; no change of members
Documents
Accounts with accounts type full
Date: 08 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 08 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/93; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/92; no change of members
Documents
Legacy
Date: 18 Jul 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 11 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 22/06/91; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 13 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/06/90; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 03 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/04/89; full list of members
Documents
Legacy
Date: 23 Sep 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
Accounts with accounts type full
Date: 19 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 19 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/07/88; full list of members
Documents
Legacy
Date: 18 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 19 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 19 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/04/87; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Miscellaneous
Date: 08 Aug 1973
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Some Companies
CONFEDERATE CHEMICALS GRP LIMITED
CONFEDERATE CHEMICALS LTD MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE
Number: | 09198727 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A HELLINGS STREET,LONDON,E1W 1YP
Number: | 10674945 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11144549 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HURLINGHAM COURT,LONDON,
Number: | LP003969 |
Status: | ACTIVE |
Category: | Limited Partnership |
957 LEEDS ROAD,DEWSBURY,WF12 7HU
Number: | 11448899 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WANLEY STREET,BLYTH,NE24 1DP
Number: | 10155844 |
Status: | ACTIVE |
Category: | Private Limited Company |