Company NameCool Wrap Limited
Company StatusDissolved
Company Number04700064
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Secretary NamePeter Edward Louth
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Pinfold
South Cave
Brough
East Yorkshire
HU15 2EZ
Director NameMr Murray Peter Shanley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Orchard Lane
Hutton
East Yorkshire
YO25 9PZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Michael Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOakhurst Lodge
Dunswell Road
Cottingham
North Humberside
HU16 4JA
Director NameMr Peter Roland Melling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleDesigner
Correspondence Address22 Church Green
Bridlington
East Yorkshire
YO16 5JX
Director NameMichael Shanley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 St Peter Close
Hutton Cranswick
Driffield
East Yorkshire
YO25 9YZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,541
Current Liabilities£10,977

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 May 2007Return made up to 18/03/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page)
17 May 2006Director resigned (2 pages)
24 April 2006Return made up to 18/03/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2005Return made up to 18/03/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Director resigned (1 page)
15 April 2004Return made up to 18/03/04; full list of members (8 pages)
15 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
8 May 2003Ad 18/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)