Company NameCoolthermal Limited
Company StatusDissolved
Company Number05316275
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrew Wilson Irving
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAmberwood House
Coxwold
York
YO61 4AA
Director NameMatthew John Chandler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressChemin De Clarennaux 31
Clarens 1815
Switzerland
Secretary NameMatthew John Chandler
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressChemin De Clarennaux 31
Clarens 1815
Switzerland
Secretary NameAlison Irving
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAmpleforth Lodge
Ampleforth
York
North Yorkshire
YO62 4DA

Location

Registered AddressAmberwood House
Coxwold
York
North Yorkshire
YO61 4AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCoxwold
WardRaskelf & White Horse

Shareholders

5.1k at £0.01Andrew Wilson Irving
51.00%
Ordinary
4.9k at £0.01Matthew John Chandler
49.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
30 January 2012Annual return made up to 31 December 2011
Statement of capital on 2012-01-30
  • GBP 100
(13 pages)
30 January 2012Annual return made up to 31 December 2011
Statement of capital on 2012-01-30
  • GBP 100
(13 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
6 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Registered office changed on 07/01/2009 from, arabesque house, monks cross drive, huntington york, north yorkshire, YO32 9GW (1 page)
7 January 2009Registered office changed on 07/01/2009 from, arabesque house, monks cross drive, huntington york, north yorkshire, YO32 9GW (1 page)
6 January 2009Director and secretary's change of particulars / matthew chandler / 01/07/2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Director and Secretary's Change of Particulars / matthew chandler / 01/07/2008 / Street was: 53 bishopfields drive, now: chemin de clarennaux 31; Area was: st peters quarter, now: ; Post Town was: york, now: clarens 1815; Region was: north yorkshire, now: ; Post Code was: YO26 4WY, now: ; Country was: , now: switzerland (1 page)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 17/12/07; no change of members (7 pages)
24 January 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 January 2007Return made up to 17/12/06; full list of members (7 pages)
12 January 2007Return made up to 17/12/06; full list of members (7 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Return made up to 17/12/05; full list of members (6 pages)
13 January 2006Return made up to 17/12/05; full list of members (6 pages)
13 January 2005Ad 17/12/04--------- £ si [email protected] (2 pages)
13 January 2005Ad 17/12/04--------- £ si [email protected] (2 pages)
5 January 2005Registered office changed on 05/01/05 from: ampleforth lodge, ampleforth, york, north yorkshire, YO62 4DA (1 page)
5 January 2005Registered office changed on 05/01/05 from: ampleforth lodge, ampleforth, york, north yorkshire, YO62 4DA (1 page)
17 December 2004Incorporation (15 pages)
17 December 2004Incorporation (15 pages)