Company NameCoolderry Solutions Limited
Company StatusDissolved
Company Number06149355
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date23 September 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Frederick Rowe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(6 days after company formation)
Appointment Duration11 years, 6 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Haven Church Street
Freuchie
Cupar
Fife
KY15 7ER
Scotland
Secretary NameMs Elaine Baillie
NationalityBritish
StatusResigned
Appointed15 March 2007(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2014)
RoleCompany Director
Correspondence AddressThe Haven
Church Street, Freuchie
Cupar
Fife
KY15 7UL
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Contact

Websitewww.coolderrysolutions.co.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon Frederick Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£214,179
Cash£225,814
Current Liabilities£26,423

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
18 April 2018Notification of Simon Frederick Rowe as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Confirmation statement made on 9 March 2017 with updates (4 pages)
20 March 2018Liquidators' statement of receipts and payments to 22 August 2017 (17 pages)
31 October 2017Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 82 King Street Manchester M2 4WQ on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 82 King Street Manchester M2 4WQ on 31 October 2017 (2 pages)
13 September 2016Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 13 September 2016 (2 pages)
8 September 2016Declaration of solvency (3 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Declaration of solvency (3 pages)
8 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(3 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(3 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(3 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(3 pages)
26 October 2014Termination of appointment of Elaine Baillie as a secretary on 26 October 2014 (1 page)
26 October 2014Termination of appointment of Elaine Baillie as a secretary on 26 October 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
16 September 2013Registered office address changed from the Meridian, 4 Coptland House Station Square Coventry CV1 2FL on 16 September 2013 (1 page)
16 September 2013Registered office address changed from the Meridian, 4 Coptland House Station Square Coventry CV1 2FL on 16 September 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Director's details changed for Mr Simon Frederick Rowe on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Simon Frederick Rowe on 11 October 2011 (2 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Simon Frederick Rowe on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Simon Frederick Rowe on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Simon Frederick Rowe on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 09/03/08; full list of members (3 pages)
11 April 2008Return made up to 09/03/08; full list of members (3 pages)
11 May 2007Ad 05/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 2007Ad 05/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (1 page)
9 March 2007Incorporation (12 pages)
9 March 2007Incorporation (12 pages)