Company NamePro-Cool Limited
Company StatusDissolved
Company Number05991377
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date23 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Clare Louise Williamson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Milestone Meadow
Euxton
Chorley
Lancashire
PR7 6FD
Director NameMr Paul Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Milestone Meadow
Euxton
Chorley
Lancashire
PR7 6FD
Secretary NameMrs Clare Louise Williamson
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Milestone Meadow
Euxton
Chorley
Lancashire
PR7 6FD

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Clare Williamson
50.00%
Ordinary
1 at £1Paul Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,858
Cash£9,243
Current Liabilities£78,150

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
23 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 February 2014Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 14 February 2014 (2 pages)
23 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (10 pages)
23 April 2013Liquidators statement of receipts and payments to 10 February 2013 (10 pages)
23 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (10 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
24 May 2012Liquidators' statement of receipts and payments to 10 February 2012 (6 pages)
24 May 2012Liquidators statement of receipts and payments to 10 February 2012 (6 pages)
24 May 2012Liquidators' statement of receipts and payments to 10 February 2012 (6 pages)
15 March 2012Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages)
15 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 March 2012Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
17 February 2011Registered office address changed from Unit 24 Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Unit 24 Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 17 February 2011 (2 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(5 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 November 2009Registered office address changed from 74 Milestone Meadow, Euxton Chorley Lancashire PR7 6FD on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 74 Milestone Meadow, Euxton Chorley Lancashire PR7 6FD on 13 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Clare Williamson on 15 October 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Paul Williamson on 15 October 2009 (2 pages)
9 November 2009Director's details changed for Clare Williamson on 15 October 2009 (2 pages)
9 November 2009Director's details changed for Paul Williamson on 15 October 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 November 2007Return made up to 07/11/07; full list of members (2 pages)
15 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2006Incorporation (12 pages)
7 November 2006Incorporation (12 pages)