Company NameCool Carriers Limited
Company StatusDissolved
Company Number01917231
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)
Dissolution Date21 October 1997 (26 years, 6 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 NameMr Ake Jonsson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed15 March 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 21 October 1997)
RoleShipping Executive
Correspondence AddressEllakrogsvagen 33
183 46 Taby
Foreign
Director NameMr Bernhard Berthold
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed10 October 1991(6 years, 4 months after company formation)
Appointment Duration6 years (closed 21 October 1997)
RoleShipping Executive
Correspondence AddressStjarnvagen 16 A
181 34 Lidingo
Sweden
Secretary NameRakesh Shaunak
NationalityBritish
StatusClosed
Appointed30 April 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 21 October 1997)
RoleCompany Director
Correspondence AddressAshley House 18-20 George Street
Richmond
Surrey
TW9 1HD
Director NameMr Stephen Robert Cakebread
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleAccountant
Correspondence Address17 Springfield Place
Chelmsford
Essex
CM1 5ZA
Director NameMr Claes Christian Isacson
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 1995)
RoleShipping Executive
Correspondence AddressMossvagen 13
184 92 Akersberga
Foreign
Secretary NameMr Stephen Robert Cakebread
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address17 Springfield Place
Chelmsford
Essex
CM1 5ZA

Location

Registered Address18/20 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
22 May 1997Application for striking-off (1 page)
7 May 1997Return made up to 15/03/97; no change of members (4 pages)
25 April 1996Auditor's resignation (1 page)
22 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 March 1996Return made up to 15/03/96; full list of members (6 pages)
19 December 1995Director resigned (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)