Company NameCool Ltd
Company StatusDissolved
Company Number04387545
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Todd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed11 August 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commercial Centre Fifth Way
Wembley
HA9 0FP
Director NameMr John David Ashmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 5 months (resigned 11 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeach Lodge
Sea Way, Middleton-On-Sea
Bognor Regis
West Sussex
PO22 7SA
Secretary NameMrs Margaret Rosa Ashmore
NationalityBritish
StatusResigned
Appointed18 March 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 5 months (resigned 11 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeach Lodge 62 Sea Way
Middleton-On-Sea
Bognor Regis
West Sussex
PO22 7SA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecoolltd.co.uk
Email address[email protected]

Location

Registered AddressThe Commercial Centre
Fifth Way
Wembley
HA9 0FP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

50 at £1John David Ashmore
50.00%
Ordinary
50 at £1Margaret Ashmore
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 August 2020Director's details changed for Mr Paul James Todd on 12 August 2020 (2 pages)
12 August 2020Registered office address changed from The Conference Centre Fifth Way Wembley HA9 0FP England to The Commercial Centre Fifth Way Wembley HA9 0FP on 12 August 2020 (1 page)
12 August 2020Change of details for Mr Paul James Todd as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Paul James Todd on 12 August 2020 (2 pages)
11 August 2020Termination of appointment of Margaret Rosa Ashmore as a secretary on 11 August 2020 (1 page)
11 August 2020Termination of appointment of John David Ashmore as a director on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Paul James Todd as a director on 11 August 2020 (2 pages)
11 August 2020Cessation of John David Ashmore as a person with significant control on 11 August 2020 (1 page)
11 August 2020Notification of Paul James Todd as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Registered office address changed from Beach Lodge 62 Sea Way, Middleton-on-Sea Bognor Regis West Sussex PO22 7SA to The Conference Centre Fifth Way Wembley HA9 0FP on 11 August 2020 (1 page)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 March 2011Secretary's details changed for Mrs Margaret Rosa Ashmore on 15 March 2011 (1 page)
15 March 2011Secretary's details changed for Mrs Margaret Rosa Ashmore on 15 March 2011 (1 page)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for John David Ashmore on 5 March 2010 (2 pages)
21 March 2010Director's details changed for John David Ashmore on 5 March 2010 (2 pages)
21 March 2010Director's details changed for John David Ashmore on 5 March 2010 (2 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from beach lodge, sea way middleton-on-sea bognor regis west sussex PO22 7SA (1 page)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Registered office changed on 06/03/2008 from beach lodge, sea way middleton-on-sea bognor regis west sussex PO22 7SA (1 page)
6 March 2008Location of register of members (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: the old rectory, bookers lane earnley chichester west sussex PO20 7JH (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: the old rectory, bookers lane earnley chichester west sussex PO20 7JH (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 05/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Location of debenture register (1 page)
26 March 2007Location of debenture register (1 page)
26 March 2007Registered office changed on 26/03/07 from: trotters, piggery hall lane west wittering chichester west sussex PO20 8PZ (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: trotters, piggery hall lane west wittering chichester west sussex PO20 8PZ (1 page)
26 March 2007Return made up to 05/03/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: baytrees the wad, west wittering chichester west sussex PO20 8AH (1 page)
30 March 2006Registered office changed on 30/03/06 from: baytrees the wad, west wittering chichester west sussex PO20 8AH (1 page)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2005Return made up to 05/03/05; full list of members (3 pages)
10 March 2005Return made up to 05/03/05; full list of members (3 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 April 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
5 March 2002Incorporation (14 pages)
5 March 2002Incorporation (14 pages)