Company NameFuture Coolair Sound Limited
Company StatusDissolved
Company Number07269668
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date19 April 2012 (12 years ago)

Directors

Director NameMiss Helen Sharratt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Earlsleigh
Groby Road
Altrincham
Cheshire
WA14 2BQ
Secretary NameHelen Sharratt
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, Earlsleigh
Groby Road
Altrincham
Cheshire
WA14 2BQ
Director NameMr Adam Anthony Garstang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Russell Terrace
Royal Leamington Spa
Warwickshire
CV31 1EZ
Director NameMr Jason Mark Garstang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Postley Road
Maidstone
Kent
M315 6tr
Director NameMr Neil Simon Gibbard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Close
Streetly
Sutton Coldfield
B74 3EF
Director NameMr Miles John Gorton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clayton Close
Bury
Lancashire
BL8 2TE
Director NameMr John James Otterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109a The Landway
Bearsted
Maidstone
Kent
ME14 4LF
Director NameMr Nicholas Stephen Parker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank House Shrigley Road
Higher Poynton
Cheshire
SK12 1TF

Location

Registered AddressMazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
30 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (6 pages)
30 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (6 pages)
30 January 2012Liquidators statement of receipts and payments to 11 January 2012 (6 pages)
19 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
19 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
20 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-31
(1 page)
20 January 2011Registered office address changed from Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ United Kingdom on 20 January 2011 (2 pages)
20 January 2011Declaration of solvency (3 pages)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Registered office address changed from Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ United Kingdom on 20 January 2011 (2 pages)
20 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Declaration of solvency (3 pages)
13 October 2010Appointment of Neil Simon Gibbard as a director (3 pages)
13 October 2010Appointment of Neil Simon Gibbard as a director (3 pages)
13 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 304,000.00
(4 pages)
13 October 2010Appointment of Miles Lohn Gorton as a director (3 pages)
13 October 2010Particulars of variation of rights attached to shares (2 pages)
13 October 2010Appointment of Jason Mark Garstang as a director (3 pages)
13 October 2010Particulars of variation of rights attached to shares (2 pages)
13 October 2010Appointment of Nicholas Stephen Parker as a director (3 pages)
13 October 2010Appointment of Jason Mark Garstang as a director (3 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2010Appointment of Adam Anthony Garstang as a director (3 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2010Appointment of John James Otterson as a director (3 pages)
13 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 304,000.00
(4 pages)
13 October 2010Appointment of Nicholas Stephen Parker as a director (3 pages)
13 October 2010Appointment of Adam Anthony Garstang as a director (3 pages)
13 October 2010Appointment of John James Otterson as a director (3 pages)
13 October 2010Appointment of Miles Lohn Gorton as a director (3 pages)
1 June 2010Incorporation (48 pages)
1 June 2010Incorporation (48 pages)