Company NameKOOL Blue Limited
Company StatusDissolved
Company Number04502704
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Roy Christopher Kirkham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoss House Barn
Gales Lane Mawdesley
Ormskirk
Lancashire
L40 2QH
Secretary NameMr Roy Christopher Kirkham
StatusClosed
Appointed01 September 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 25 August 2021)
RoleCompany Director
Correspondence AddressMoss House Barn Gales Lane
Mawdesley
Ormskirk
Lancashire
L40 2QH
Secretary NameJackie Ann Dearden
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Dunham Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7DN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitekoolblue.co.uk
Email address[email protected]
Telephone01772 317900
Telephone regionPreston

Location

Registered AddressBespoke Insolvecy Solutions Suite 6
1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Roy Christopher Kirkham
100.00%
Ordinary

Financials

Year2014
Net Worth£111,886
Cash£4,542
Current Liabilities£257,701

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
30 March 2021Liquidators' statement of receipts and payments to 26 February 2021 (15 pages)
7 April 2020Liquidators' statement of receipts and payments to 26 February 2020 (15 pages)
25 June 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvecy Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 25 June 2019 (2 pages)
29 April 2019Liquidators' statement of receipts and payments to 26 February 2019 (16 pages)
12 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 (2 pages)
3 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 March 2018Registered office address changed from The Office Design Centre Higher Walton Mill Cann Bridge Street Higher Walton Preston Lancashire PR5 4DJ to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 March 2018 (1 page)
12 March 2018Appointment of a voluntary liquidator (2 pages)
12 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
(1 page)
12 March 2018Statement of affairs (10 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 September 2014Appointment of Mr Roy Christopher Kirkham as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Jackie Ann Dearden as a secretary on 1 September 2014 (1 page)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
15 September 2014Appointment of Mr Roy Christopher Kirkham as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Jackie Ann Dearden as a secretary on 1 September 2014 (1 page)
15 September 2014Appointment of Mr Roy Christopher Kirkham as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Jackie Ann Dearden as a secretary on 1 September 2014 (1 page)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 December 2013Director's details changed for Mr Roy Christopher Kirkham on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Roy Christopher Kirkham on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Roy Christopher Kirkham on 2 December 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Roy Christopher Kirkham on 2 August 2010 (2 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Roy Christopher Kirkham on 2 August 2010 (2 pages)
14 October 2010Director's details changed for Roy Christopher Kirkham on 2 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 September 2008Return made up to 02/08/08; full list of members (3 pages)
8 September 2008Return made up to 02/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 August 2006Return made up to 02/08/06; full list of members (6 pages)
11 August 2006Return made up to 02/08/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 September 2004Return made up to 02/08/04; full list of members (6 pages)
8 September 2004Return made up to 02/08/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 May 2004Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(6 pages)
28 May 2004Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(6 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
14 May 2004Return made up to 30/08/03; full list of members (5 pages)
14 May 2004Return made up to 30/08/03; full list of members (5 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (19 pages)
2 August 2002Incorporation (19 pages)