Company NameCoolweb Ltd
Company StatusDissolved
Company Number03888512
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Akiba Reich
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Secretary NameMr Moishe Rothbart
NationalityBritish
StatusClosed
Appointed23 December 1999(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Legh Street
Salford
Lancashire
M7 4EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Moishe Rothbart
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 January 2000Delivered on: 2 February 2000
Satisfied on: 15 October 2015
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a the tayforth unit lochlands avenue lochlands industrial estate larbert stirlingshire scotland.
Fully Satisfied
19 January 2000Delivered on: 29 January 2000
Satisfied on: 15 October 2015
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 26TH january 2000 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The tayforth unit on the east side of lochlands avenue lochlands industrial estate larbert stirlingshire. T/no. STG15294 in the land register in scotland together with the whole buildings and erections on the ground thereof the solum the heritable fixtures and fittings therein and the right title and interest of coolweb limited.
Fully Satisfied
19 January 2000Delivered on: 26 January 2000
Satisfied on: 15 October 2015
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
29 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
15 October 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 03/12/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 03/12/07; no change of members (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 December 2006Return made up to 03/12/06; full list of members (6 pages)
17 January 2006Return made up to 03/12/05; full list of members (6 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 June 2005Secretary's particulars changed (1 page)
28 January 2005Return made up to 03/12/04; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 January 2004Return made up to 03/12/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 December 2002Return made up to 03/12/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 December 2001Return made up to 03/12/01; full list of members (6 pages)
25 July 2001Full accounts made up to 31 March 2001 (5 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
11 June 2001Return made up to 03/12/00; full list of members (6 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
17 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 December 1999Incorporation (12 pages)