Company NameCool Logic Limited
Company StatusDissolved
Company Number02344928
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 1 month ago)
Dissolution Date2 April 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Peter William Wilkinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(2 years after company formation)
Appointment Duration24 years, 1 month (closed 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelverley Farm Church Lane
Ash Magna
Whitchurch
Shropshire
SY13 4ED
Wales
Director NameMrs Joanne Wilkinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(22 years after company formation)
Appointment Duration4 years, 1 month (closed 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelverley Farm Ash Road
Broughall
Whitchurch
Shropshire
SY13 4ED
Wales
Director NameJacqueline Anne Wilkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressMoss Hall Cottage
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NamePeter William Wilkinson
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address7 Whiston Mews
Langley Hall Close, Langley
Macclesfield
Cheshire
SK11 0BZ
Secretary NameJoanne Greenwood
NationalityBritish
StatusResigned
Appointed26 August 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2003)
RolePersonal Assistant
Correspondence AddressMelverley Farm
Church Lane Ash Magna
Whitchurch
Shropshire
SY13 4ED
Wales
Director NameNigel Kenneth Buchan Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gatehead Croft
Delph
Oldham
OL3 5QB
Secretary NameNigel Kenneth Buchan Jones
NationalityBritish
StatusResigned
Appointed28 March 2003(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gatehead Croft
Delph
Oldham
OL3 5QB
Director NameMr Christopher Chevreau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(22 years after company formation)
Appointment DurationResigned same day (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House
Elizabethan Way
Milnrow
Rochdale
OL16 4BU

Location

Registered AddressHart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Charterhouse Properties Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,630
Cash£2,095
Current Liabilities£237,792

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 November 2013Registered office address changed from Unit 3 West Croft Industrial Estate, Manchester Old Road Middleton Manchester M24 4GJ England on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from Unit 3 West Croft Industrial Estate, Manchester Old Road Middleton Manchester M24 4GJ England on 12 November 2013 (2 pages)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2013Statement of affairs with form 4.19 (6 pages)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Statement of affairs with form 4.19 (6 pages)
11 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Registered office address changed from Universal House Elizabethan Way Milnrow Rochdale OL16 4BU on 8 April 2013 (1 page)
8 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Registered office address changed from Universal House Elizabethan Way Milnrow Rochdale OL16 4BU on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Universal House Elizabethan Way Milnrow Rochdale OL16 4BU on 8 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Appointment of Mr Christopher Chevreau as a director (2 pages)
23 May 2011Appointment of Mr Christopher Chevreau as a director (2 pages)
23 May 2011Termination of appointment of Christopher Chevreau as a director (1 page)
23 May 2011Termination of appointment of Christopher Chevreau as a director (1 page)
9 March 2011Appointment of Mrs Joanne Wilkinson as a director (2 pages)
9 March 2011Appointment of Mrs Joanne Wilkinson as a director (2 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
15 January 2009Appointment terminated director and secretary nigel jones (1 page)
15 January 2009Appointment terminated director and secretary nigel jones (1 page)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2008Return made up to 08/02/08; full list of members (3 pages)
3 March 2008Return made up to 08/02/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2007Return made up to 08/02/07; full list of members (2 pages)
20 February 2007Return made up to 08/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(7 pages)
28 April 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(7 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 08/02/05; full list of members (7 pages)
11 April 2005Return made up to 08/02/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 January 2004Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 November 2002Registered office changed on 18/11/02 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
18 November 2002Registered office changed on 18/11/02 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001 (6 pages)
14 September 2001 (6 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000 (5 pages)
14 November 2000 (5 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999 (5 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999 (5 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
25 June 1999Registered office changed on 25/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
21 February 1999Return made up to 08/02/99; no change of members (4 pages)
21 February 1999Return made up to 08/02/99; no change of members (4 pages)
1 December 1998 (7 pages)
1 December 1998 (7 pages)
24 September 1998Registered office changed on 24/09/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
24 September 1998Registered office changed on 24/09/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
2 March 1998 (4 pages)
2 March 1998 (4 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
12 March 1997Return made up to 08/02/97; full list of members (6 pages)
12 March 1997Return made up to 08/02/97; full list of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: county chambers kings court, railway street altrincham cheshire WA14 2RE (1 page)
6 March 1997Registered office changed on 06/03/97 from: county chambers kings court, railway street altrincham cheshire WA14 2RE (1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996 (6 pages)
3 December 1996 (6 pages)
13 March 1996Return made up to 08/02/96; no change of members (6 pages)
13 March 1996Return made up to 08/02/96; no change of members (6 pages)
4 March 1996 (5 pages)
4 March 1996 (5 pages)
26 April 1995Return made up to 08/02/95; full list of members (6 pages)
26 April 1995Return made up to 08/02/95; full list of members (6 pages)
8 February 1989Incorporation (16 pages)
8 February 1989Incorporation (16 pages)