Company NameM.R. Cook Plant Hire And Landscapes Limited
DirectorMichael Robert Cook
Company StatusDissolved
Company Number02854937
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Robert Cook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RolePlant Hire Contractor
Correspondence AddressEsp Hill Farm
Haydon Bridge
Hexham
Northumberland
NE47 6BU
Secretary NameAbigail Cook
NationalityBritish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEsp Hill Cottage
Haydon Bridge
Hexham
Northumberland
NE47 6BY
Director NameMr John Wentworth Cook
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodghyll
Crosthwaite
Kendal
Cumbria
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 March 1999Dissolved (1 page)
9 December 1998Liquidators statement of receipts and payments (5 pages)
9 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
2 September 1997Appointment of a voluntary liquidator (1 page)
2 September 1997Resignation of a liquidator (1 page)
10 March 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (4 pages)
1 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 September 1995Appointment of a voluntary liquidator (2 pages)
15 August 1995Registered office changed on 15/08/95 from: esphill cottage haydon bridge northumberland NE47 6BU (1 page)
27 March 1995Director resigned (2 pages)