Company NameM. Cook & Sons Ltd
Company StatusDissolved
Company Number03096879
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameCook & Mackay Ltd.

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NamePauline Toner
NationalityBritish
StatusClosed
Appointed10 June 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address41 Brookfield Crescent
Newcastle Upon Tyne
Tyne & Wear
NE5 1BN
Director NameMark Cook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2000)
RoleFood Processor
Correspondence Address19 Queensbury Drive Abbey Farm
North Walbottle
Newcastle Upon Tyne
NE15 9XF
Director NameDavid Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1997)
RoleFood Processor
Correspondence AddressThe Old School House
Longhirst
Morpeth
Northumberland
NE61 3HR
Secretary NameMark Cook
NationalityBritish
StatusResigned
Appointed18 September 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1997)
RoleFood Processor
Correspondence Address19 Queensbury Drive Abbey Farm
North Walbottle
Newcastle Upon Tyne
NE15 9XF
Director NameIain James Mackay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 18 March 1999)
RoleSelf Employed Catering Supplie
Correspondence Address34 Briardene
Burnopfield
Newcastle Upon Tyne
NE16 6LJ
Secretary NameIain James Mackay
NationalityBritish
StatusResigned
Appointed10 March 1997(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 18 March 1999)
RoleSelf Employed Catering Supplie
Correspondence Address34 Briardene
Burnopfield
Newcastle Upon Tyne
NE16 6LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 1 & 2
North East Fruit & Veg Market
Team Valley Trading Estate
Gateshead Tyne & Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Director resigned (1 page)
28 October 1999Return made up to 31/08/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 March 1998 (12 pages)
29 July 1999Full accounts made up to 31 August 1997 (10 pages)
12 July 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned;director resigned (1 page)
4 November 1998Return made up to 31/08/98; full list of members (6 pages)
2 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Return made up to 31/08/96; full list of members (6 pages)
17 July 1997Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Director resigned (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
9 April 1997Company name changed northern vegetable processors lt d\certificate issued on 10/04/97 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 241 shields road biker newcastle upon tyne tyne & wear NE6 1DQ (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
29 July 1996Ad 31/05/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 June 1996£ nc 1000/5000 29/05/96 (1 page)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1995Company name changed packprompt LIMITED\certificate issued on 05/12/95 (4 pages)
25 September 1995Registered office changed on 25/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
31 August 1995Incorporation (12 pages)