William Cook Burton Limited SHEFFIELD


William Cook Burton started in year 1947 as Private Limited Company with registration number 00443199. The William Cook Burton company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Sheffield at 93 Queen Street. Postal code: S1 1WF. Since 2002/11/22 William Cook Burton Limited is no longer carrying the name Cook Alloy Technologies.

Currently there are 2 directors in the the firm, namely Kevin G. and Andrew C.. In addition one secretary - Michael H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

William Cook Burton Limited Address / Contact

Office Address 93 Queen Street
Town Sheffield
Post code S1 1WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00443199
Date of Incorporation Sat, 4th Oct 1947
Industry Dormant Company
End of financial Year 31st March
Company age 77 years old
Account next due date Sat, 31st Dec 2011 (4500 days after)
Account last made up date Sat, 27th Mar 2010
Next confirmation statement due date Tue, 6th Sep 2016 (2016-09-06)
Return last made up date Mon, 23rd Aug 2010

Company staff

Michael H.

Position: Secretary

Appointed: 31 October 2008

Kevin G.

Position: Director

Appointed: 23 June 2003

Andrew C.

Position: Director

Appointed: 23 August 1991

Neil M.

Position: Secretary

Appointed: 06 November 2006

Resigned: 31 October 2008

Robert D.

Position: Secretary

Appointed: 07 April 2003

Resigned: 06 November 2006

Peter M.

Position: Director

Appointed: 31 December 2001

Resigned: 04 April 2003

Peter M.

Position: Secretary

Appointed: 31 December 2001

Resigned: 04 April 2003

Peter L.

Position: Director

Appointed: 03 December 2001

Resigned: 30 October 2002

Robert D.

Position: Director

Appointed: 02 July 2001

Resigned: 06 November 2006

Timothy L.

Position: Director

Appointed: 13 September 1999

Resigned: 31 July 2002

John C.

Position: Director

Appointed: 04 April 1997

Resigned: 31 December 2001

John C.

Position: Secretary

Appointed: 31 August 1995

Resigned: 31 December 2001

Phillip M.

Position: Director

Appointed: 01 May 1995

Resigned: 31 March 2000

Robert M.

Position: Director

Appointed: 01 May 1995

Resigned: 31 March 2000

Neil C.

Position: Secretary

Appointed: 23 December 1994

Resigned: 31 August 1995

Neil C.

Position: Director

Appointed: 23 December 1994

Resigned: 31 August 1995

Kevin M.

Position: Secretary

Appointed: 26 March 1994

Resigned: 23 December 1994

David H.

Position: Secretary

Appointed: 01 August 1992

Resigned: 26 March 1994

Richard O.

Position: Director

Appointed: 01 November 1991

Resigned: 01 August 1992

Richard O.

Position: Secretary

Appointed: 01 November 1991

Resigned: 01 August 1992

Kevin M.

Position: Director

Appointed: 23 August 1991

Resigned: 23 December 1994

Gordon P.

Position: Director

Appointed: 23 August 1991

Resigned: 31 March 1993

Walter C.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 1991

Nigel S.

Position: Director

Appointed: 23 August 1991

Resigned: 31 March 1993

David B.

Position: Director

Appointed: 23 August 1991

Resigned: 21 December 1992

Peter M.

Position: Director

Appointed: 23 August 1991

Resigned: 23 March 1992

Company previous names

Cook Alloy Technologies November 22, 2002
William Cook Burton November 5, 2002
William Cook Lloyds Burton April 18, 1997
Lloyds (burton) January 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 2010/03/27
filed on: 5th, January 2011
Free Download (14 pages)

Company search

Advertisements