Company NameColdshape Limited
Company StatusDissolved
Company Number06930629
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date30 January 2016 (8 years, 2 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 NameKevin Michael Hawthorn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(4 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Robert Ian Senior
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(4 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Peter Richard Trinder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(4 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameDavid Alwyn Cuthbert
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr John Leslie Guise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Simon Derek Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameSarah Elizabeth Porter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Neil Grant Proctor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMrs Anna Katharine Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 weeks after company formation)
Appointment Duration4 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House Stert Road
Kingston Blount
Oxfordshire
OX39 4SB

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Kevin Michael Hawthorn
33.33%
Ordinary
1 at £1Peter Richard Trinder
33.33%
Ordinary
1 at £1Robert Ian Senior
33.33%
Ordinary

Financials

Year2014
Net Worth£1,072,153
Cash£434
Current Liabilities£178,782

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Return of final meeting in a members' voluntary winding up (9 pages)
30 October 2015Return of final meeting in a members' voluntary winding up (9 pages)
10 December 2014Registered office address changed from 35 Ballards Lane London N3 1XW to One Great Cumberland Place Marble Arch London W1H 7LW on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 35 Ballards Lane London N3 1XW to One Great Cumberland Place Marble Arch London W1H 7LW on 10 December 2014 (2 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(2 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
8 December 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Declaration of solvency (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(6 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Director's details changed for Kevin Michael Hawthorn on 27 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert Ian Senior on 27 November 2013 (2 pages)
28 November 2013Director's details changed for Peter Richard Trinder on 27 November 2013 (2 pages)
28 November 2013Director's details changed for Peter Richard Trinder on 27 November 2013 (2 pages)
28 November 2013Director's details changed for Kevin Michael Hawthorn on 27 November 2013 (2 pages)
28 November 2013Director's details changed for David Alwyn Cuthbert on 2 September 2013 (2 pages)
28 November 2013Director's details changed for David Alwyn Cuthbert on 2 September 2013 (2 pages)
28 November 2013Director's details changed for David Alwyn Cuthbert on 2 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert Ian Senior on 27 November 2013 (2 pages)
2 September 2013Appointment of Mr Neil Grant Proctor as a director (2 pages)
2 September 2013Appointment of Mr Simon Derek Hall as a director (2 pages)
2 September 2013Appointment of Mr Simon Derek Hall as a director (2 pages)
2 September 2013Appointment of David Alwyn Cuthbert as a director (2 pages)
2 September 2013Appointment of Sarah Elizabeth Porter as a director (2 pages)
2 September 2013Appointment of David Alwyn Cuthbert as a director (2 pages)
2 September 2013Appointment of Sarah Elizabeth Porter as a director (2 pages)
2 September 2013Appointment of John Leslie Guise as a director (2 pages)
2 September 2013Appointment of Mr Neil Grant Proctor as a director (2 pages)
2 September 2013Appointment of John Leslie Guise as a director (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
25 November 2009Statement of capital following an allotment of shares on 9 July 2009
  • GBP 2
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 9 July 2009
  • GBP 2
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 9 July 2009
  • GBP 2
(2 pages)
23 November 2009Appointment of Peter Richard Trinder as a director (2 pages)
23 November 2009Appointment of Kevin Michael Hawthorn as a director (2 pages)
23 November 2009Termination of appointment of Anna Senior as a director (1 page)
23 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
23 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
23 November 2009Appointment of Peter Richard Trinder as a director (2 pages)
23 November 2009Termination of appointment of Anna Senior as a director (1 page)
23 November 2009Appointment of Kevin Michael Hawthorn as a director (2 pages)
23 November 2009Appointment of Robert Ian Senior as a director (2 pages)
23 November 2009Appointment of Robert Ian Senior as a director (2 pages)
9 September 2009Director appointed anna senior (1 page)
9 September 2009Director appointed anna senior (1 page)
8 September 2009Appointment terminated director andrew davis (1 page)
8 September 2009Appointment terminated director andrew davis (1 page)
9 July 2009Registered office changed on 09/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)