Company NameCoolwater Investments Limited
DirectorSimon John Light
Company StatusDissolved
Company Number03814000
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NamePaul Michael Simmonds
NationalityEnglish
StatusCurrent
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address308 Imperial Apartments
South Western House, 1 Canute Road
Southampton
Hants
SO14 3AL
Director NameSimon John Light
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address34a
Parsons Green Lane, London
London
SW6 4UH
Director NameEileen Jessie Dickie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 January 2002)
RoleCompany Director
Correspondence Address28 Glenfield Avenue
Southampton
SO18 4ER
Secretary NameMr Andrew Stuart Dickie
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 02 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Glenfield Avenue
Southampton
Hampshire
SO18 4ER
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameThe Director UK Ltd (Corporation)
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2002)
Correspondence Address381a Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameThe Secretary UK Ltd (Corporation)
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2002)
Correspondence Address381a Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCoolwater House
34a Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,097
Cash£11,551
Current Liabilities£51,254

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
15 May 2003Order of court to wind up (2 pages)
8 January 2003New secretary appointed (1 page)
7 January 2003Secretary resigned (1 page)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002Return made up to 26/07/02; full list of members (6 pages)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: innisfree house glenfield avenue southampton hampshire SO18 4ER (1 page)
15 May 2002New secretary appointed (1 page)
15 May 2002New director appointed (1 page)
15 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 August 2001Return made up to 26/07/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 January 2001Director's particulars changed (1 page)
21 January 2001Secretary's particulars changed (1 page)
23 August 2000Return made up to 26/07/00; full list of members (6 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: innisfree house glenfield avenue southampton hampshire SO18 4ER (1 page)
9 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 July 1999Incorporation (14 pages)