Company NameCockerill & Gooding Limited
DirectorsDouglas Cockerill and Geoffrey Ronald Simpson
Company StatusLiquidation
Company Number01024506
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDouglas Cockerill
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(21 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleBuilder
Correspondence Address22 Riftswood Drive
Marske By The Sea
Redcar
Cleveland
TS11 6DL
Director NameMr Geoffrey Ronald Simpson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(21 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address24 Wycliffe Road
East Cowton
Northallerton
North Yorkshire
DL7 0DZ
Secretary NameDouglas Cockerill
NationalityBritish
StatusCurrent
Appointed07 December 1992(21 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address22 Riftswood Drive
Marske By The Sea
Redcar
Cleveland
TS11 6DL
Director NameJohn Robert Flintoff
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 January 1993)
RoleSite Foreman
Correspondence Address42 Ruby Street
Saltburn By The Sea
Cleveland
TS12 1EG

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Next Accounts Due30 September 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 April 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
16 March 1999Dissolved (1 page)
16 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1998Liquidators statement of receipts and payments (7 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
23 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Registered office changed on 09/08/95 from: pierson st redcar cleveland TS10 1SL (1 page)