Company NameCoolbridge Limited
Company StatusDissolved
Company Number02148896
CategoryPrivate Limited Company
Incorporation Date21 July 1987(36 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Robert Allison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleQuantity Surveyor Director
Correspondence Address16 Moor Valley
Mosborough
Sheffield
South Yorkshire
S19 5BB
Secretary NamePhilip Robert Allison
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address16 Moor Valley
Mosborough
Sheffield
South Yorkshire
S19 5BB
Director NameMr Alan Mason
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 January 1992)
RoleCompany Director
Correspondence Address14 Grove Road
Totley
Sheffield
South Yorkshire
S17 4DJ
Director NameVincent Reginald Edward Steele
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleChartered Surveyor Director
Correspondence Address54 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£188,726
Net Worth£263,421
Current Liabilities£414,871

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
22 June 1998Receiver ceasing to act (2 pages)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
22 June 1998Receiver ceasing to act (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
5 July 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
5 July 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)