Company NameCoolplan Limited
Company StatusDissolved
Company Number04391454
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date17 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameF R Administrators Limited (Corporation)
StatusClosed
Appointed21 January 2003(10 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 17 February 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameQuantocks Limited (Corporation)
StatusClosed
Appointed02 February 2004(1 year, 10 months after company formation)
Appointment Duration12 years (closed 17 February 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameChristine Godsell
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressEllies
68 Malleson Road
Gotherington
Gloucestershire
GL52 9EX
Wales
Secretary NameStephen Brooks
NationalityBritish
StatusResigned
Appointed30 April 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2008)
RoleAccountant
Correspondence Address16 Bakers Field
Lyneham
Chippenham
Wiltshire
SN15 4NN
Secretary NameDenisa Peters Handreich
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2009)
RoleAccountant
Correspondence AddressC/O 79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameCharlotte Louise Thornhill
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2009)
RoleAccountant
Correspondence AddressC/O 79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameTimothy David Farley
NationalityBritish
StatusResigned
Appointed15 December 2008(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2009)
RoleAccountant
Correspondence Address25 Sissinghurst Grove
Up Hatherley
Cheltenham
Gloucestershire
GL51 3FA
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameHatherley Services Limited (Corporation)
StatusResigned
Appointed21 January 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 February 2004)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Quantocks Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,383
Cash£7,015
Current Liabilities£2,141,690

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Final Gazette dissolved following liquidation (1 page)
22 February 2012Termination of appointment of Timothy Farley as a secretary (1 page)
22 February 2012Termination of appointment of Timothy Farley as a secretary (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Dissolution deferment (1 page)
3 December 2009Order of court to wind up (1 page)
3 December 2009Order of court to wind up (1 page)
30 November 2009Order of court to wind up (2 pages)
30 November 2009Order of court to wind up (2 pages)
23 July 2009Appointment terminated director timothy farley (1 page)
23 July 2009Appointment terminated director timothy farley (1 page)
1 July 2009Appointment of provisional liquidator (8 pages)
1 July 2009Appointment of provisional liquidator (8 pages)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
26 February 2009Appointment terminated secretary denisa peters handreich (1 page)
26 February 2009Appointment terminated secretary denisa peters handreich (1 page)
11 February 2009Appointment terminated secretary charlotte thornhill (1 page)
11 February 2009Appointment terminated secretary charlotte thornhill (1 page)
23 December 2008Secretary appointed timothy david farley (2 pages)
23 December 2008Secretary appointed timothy david farley (2 pages)
2 December 2008Appointment terminated secretary stephen brooks (1 page)
2 December 2008Secretary appointed charlotte louise thornhill (1 page)
2 December 2008Appointment terminated secretary stephen brooks (1 page)
2 December 2008Secretary appointed denisa peters handreich (1 page)
2 December 2008Secretary appointed charlotte louise thornhill (1 page)
2 December 2008Secretary appointed denisa peters handreich (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
16 May 2007Return made up to 11/03/07; full list of members (2 pages)
16 May 2007Return made up to 11/03/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
28 March 2006Return made up to 11/03/06; full list of members (2 pages)
28 March 2006Return made up to 11/03/06; full list of members (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 April 2005Return made up to 11/03/05; full list of members (6 pages)
12 April 2005Return made up to 11/03/05; full list of members (6 pages)
1 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 11/03/04; full list of members (6 pages)
25 March 2004Return made up to 11/03/04; full list of members (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 January 2003Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 January 2003Secretary resigned (1 page)
11 March 2002Incorporation (13 pages)
11 March 2002Incorporation (13 pages)