Company NameCooltek (Air Con) Ltd
Company StatusDissolved
Company Number02461775
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameB.J.P. Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Robert Simpson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address17 Mountculver Avenue
Sidcup
Kent
DA14 5JW
Director NameMr Mark Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameBernard Bromfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleAir Conditioninig Engineer
Correspondence Address414 Goresbrook Road
Dagenham
Essex
RM9 4UX
Director NameJames Simpson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleAir Conditioning Consultant
Correspondence Address2a Riverview Gardens
Hullbridge
Essex
SS5 6LS
Secretary NameEileen Simpson
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year, 11 months after company formation)
Appointment Duration22 years (resigned 05 January 2014)
RoleCompany Director
Correspondence Address2a Riverview Gardens
Hullbridge
Essex
SS5 6LS

Location

Registered AddressRiverside House
1-5 Como Street
Romford,Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mark Simpson
50.00%
Ordinary
25 at £1Paul Robert Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,796
Cash£5,573
Current Liabilities£3,777

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 June 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
25 June 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
13 January 2014Termination of appointment of Eileen Simpson as a secretary on 5 January 2014 (1 page)
13 January 2014Termination of appointment of Eileen Simpson as a secretary on 5 January 2014 (1 page)
13 January 2014Termination of appointment of Eileen Simpson as a secretary on 5 January 2014 (1 page)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
1 August 2012Appointment of Mr Mark Simpson as a director on 31 March 2012 (2 pages)
1 August 2012Appointment of Mr Mark Simpson as a director on 31 March 2012 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Termination of appointment of James Simpson as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of Bernard Bromfield as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of Bernard Bromfield as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of James Simpson as a director on 31 March 2012 (1 page)
30 March 2012Company name changed B.J.P. services LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
30 March 2012Company name changed B.J.P. services LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
13 March 2012Change of name notice (2 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-07
(1 page)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-07
(1 page)
13 March 2012Change of name notice (2 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 04/01/07; full list of members (3 pages)
6 February 2007Return made up to 04/01/07; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 January 2006Return made up to 04/01/06; full list of members (7 pages)
10 January 2006Return made up to 04/01/06; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
9 April 2001 (6 pages)
9 April 2001 (6 pages)
12 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000 (6 pages)
13 March 2000 (6 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
28 April 1999 (7 pages)
28 April 1999 (7 pages)
14 January 1999Return made up to 04/01/99; no change of members (4 pages)
14 January 1999Return made up to 04/01/99; no change of members (4 pages)
25 August 1998 (6 pages)
25 August 1998 (6 pages)
16 January 1998Return made up to 04/01/98; no change of members (4 pages)
16 January 1998Return made up to 04/01/98; no change of members (4 pages)
15 September 1997 (7 pages)
15 September 1997 (7 pages)
1 July 1997Registered office changed on 01/07/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
1 July 1997Registered office changed on 01/07/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
16 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 January 1997Return made up to 04/01/97; full list of members (6 pages)
3 December 1996 (8 pages)
3 December 1996 (8 pages)
16 January 1996Return made up to 04/01/96; no change of members (4 pages)
16 January 1996Return made up to 04/01/96; no change of members (4 pages)
30 November 1995 (8 pages)
30 November 1995 (8 pages)