Company NameCooldene Limited
Company StatusDissolved
Company Number00709284
CategoryPrivate Limited Company
Incorporation Date29 November 1961(62 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Jean Dorothy Love
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(36 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 31 October 2006)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Twickenham
Middlesex
TW1 1HR
Director NameMr David George Weston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(36 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Grove Brill Road
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BU
Secretary NameMiss Jean Dorothy Love
NationalityBritish
StatusClosed
Appointed28 August 1998(36 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Twickenham
Middlesex
TW1 1HR
Secretary NameMrs Ethel Queenie Hallam
NationalityBritish
StatusResigned
Appointed01 April 1993(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address7 Hilly Fields Crescent
Brockley
London
SE4 1QA
Director NameDouglas Kenneth Hallam
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleAccountant Company Director
Correspondence Address7 Hillyfields Crescent
Brockley
London
SE4 1QA
Director NameDouglas Kenneth Hallam
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleAccountant Company Director
Correspondence Address7 Hillyfields Crescent
Brockley
London
SE4 1QA
Secretary NameUltrapulse Limited (Corporation)
StatusResigned
Appointed05 June 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
Correspondence Address39 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0HS
Secretary NameHFC Secretarial & Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1996(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1998)
Correspondence Address7 Hilly Fields Crescent
Brockley
London
SE4 1QA
Director NameHolme Manor Properties Limited (Corporation)
StatusResigned
Appointed09 December 1996(35 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1997)
Correspondence Address7 Hilly Fields Crescent
Brockley
London
SE4 1QA

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£80,126
Current Liabilities£90,856

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
6 January 2006Restoration by order of the court (4 pages)
29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
28 May 2002Application for striking-off (1 page)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 November 2000Director resigned (1 page)
1 August 2000Return made up to 05/06/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 05/06/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 7 hillyfields crescent london SE4 (1 page)
29 June 1998Return made up to 05/06/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
29 August 1997Director resigned (1 page)
29 June 1997Return made up to 05/06/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
3 July 1996Return made up to 05/06/96; full list of members (7 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
3 July 1995Return made up to 05/06/95; no change of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
29 November 1961Incorporation (10 pages)