Company NameCool Space Limited
Company StatusDissolved
Company Number04359300
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Martin John Bowdler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address50 Wong Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NX
Director NameStephen Paul Slater
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressFlat 53 Centaur House
91 Great George Street
Leeds
West Yorkshire
LS1 3LA
Secretary NameMr Martin John Bowdler
NationalityBritish
StatusClosed
Appointed30 June 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wong Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NX
Director NameMr Jeffrey Alan Plowman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHammerton Chase
Chapel Street
Kirk Hammerton
North Yorkshire
YO26 8DA
Director NameDaniel Gilpin Lister
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleDesigner
Correspondence Address4 Manor Park View
Old Glossop
Derbyshire
SK13 7TL
Secretary NameGlynn Alan Maldwyn Harby
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Director NameAmy Bosworth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 month after company formation)
Appointment Duration7 months (resigned 30 September 2002)
RoleSales Director
Correspondence Address91 Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameGlynn Alan Maldwyn Harby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2004)
RoleFinancial Accountant
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£28,218
Cash£127,542
Current Liabilities£374,236

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2006Appointment of a voluntary liquidator (1 page)
23 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2006Statement of affairs (8 pages)
14 November 2006Registered office changed on 14/11/06 from: arch z granary wharf dark neville street leeds west yorkshire LS1 4BR (1 page)
4 April 2006Return made up to 23/01/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2005Return made up to 23/01/05; full list of members (8 pages)
20 July 2005Registered office changed on 20/07/05 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD (1 page)
30 March 2005New director appointed (2 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
29 November 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
20 February 2004Return made up to 23/01/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 23/01/03; full list of members (8 pages)
26 February 2003Director resigned (1 page)
11 November 2002Ad 31/10/02--------- £ si 79850@1=79850 £ ic 100/79950 (4 pages)
11 November 2002Nc inc already adjusted 31/10/02 (1 page)
8 November 2002New director appointed (6 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 October 2002Registered office changed on 14/10/02 from: the watermill beamsley skipton north yorkshire BD23 6HH (1 page)
19 June 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)