Company NameCoolduct Limited
Company StatusDissolved
Company Number08470425
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMiss Kathryn Riding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Cox Green Road
Egerton
Bolton
BL7 9UX
Director NameMr Samuel James Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Cox Green Road
Egerton
Bolton
BL7 9UX

Location

Registered Address323 Cox Green Road
Egerton
Bolton
BL7 9UX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

100 at £1Kathryn Riding
50.00%
Ordinary B
100 at £1Samuel Taylor
50.00%
Ordinary A

Financials

Year2014
Net Worth£24,237
Cash£4,353
Current Liabilities£46,138

Accounts

Latest Accounts29 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Total exemption full accounts made up to 29 April 2018 (8 pages)
13 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 29 April 2017 (8 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Notification of Samuel James Taylor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
4 July 2017Notification of Kathryn Riding as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Samuel James Taylor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
4 July 2017Notification of Kathryn Riding as a person with significant control on 6 April 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
21 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
27 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
27 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
3 April 2013Incorporation (24 pages)
3 April 2013Incorporation (24 pages)