Company NameCooledge Management Limited
DirectorClayton Temple Gidney
Company StatusDissolved
Company Number02987461
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClayton Temple Gidney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleComputer Consultancy
Correspondence Address16 Blandford Avenue
Twickenham
Middlesex
TW2 6HS
Secretary NameMrs Janice Ann Pether
NationalityBritish
StatusCurrent
Appointed18 May 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address16 Blandford Avenue
Twickenham
Middlesex
TW2 6HS
Secretary NameJonathan David Temple Gidney
NationalityBritish
StatusResigned
Appointed26 November 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 1999)
RoleHairdresser
Correspondence Address6 Crofters Close
Isleworth
Middlesex
TW7 7PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWaterside Business Centre
Railshead Road
Isleworth
Middlesex
TW7 7BY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Turnover£40,367
Net Worth£1,372
Cash£1,503
Current Liabilities£17,822

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Completion of winding up (1 page)
23 October 2003Order of court to wind up (2 pages)
20 October 2003Court order notice of winding up (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 16 blandford avenue twickenham middlesex TW2 6HS (1 page)
24 January 2003Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 2000New secretary appointed (2 pages)
24 May 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 May 2000Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 July 1998Compulsory strike-off action has been discontinued (1 page)
17 July 1998Accounts for a small company made up to 30 November 1996 (5 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
11 June 1997Return made up to 07/11/96; no change of members (4 pages)
21 May 1996Return made up to 07/11/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 30 November 1995 (7 pages)