Company NameColdwater (Europe) Limited
Company StatusDissolved
Company Number05752963
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameWilliam David Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years (closed 03 May 2011)
RoleCompany Director
Correspondence Address79 Brighton Road
Atlanta
Georgia 30309
United States
Secretary NameDebra Echols
NationalityAmerican
StatusClosed
Appointed05 August 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2011)
RoleController
Correspondence Address2500 Appalachee Drive
Atlanta
Georgia 30318
Foreign
Director NameChadlaw (Directors) Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£45,465
Cash£18,680
Current Liabilities£94,190

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 July 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
14 July 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(5 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 23/03/09; full list of members (3 pages)
21 May 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
3 October 2008Registered office changed on 03/10/2008 from unit 17B todd hall road carrs industrial estate haslingden rossendale BB4 5LA (1 page)
3 October 2008Return made up to 23/03/08; full list of members (3 pages)
3 October 2008Return made up to 23/03/08; full list of members (3 pages)
3 October 2008Registered office changed on 03/10/2008 from unit 17B todd hall road carrs industrial estate haslingden rossendale BB4 5LA (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 23/03/07; full list of members (2 pages)
10 April 2007Return made up to 23/03/07; full list of members (2 pages)
15 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 October 2006Registered office changed on 18/10/06 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
18 October 2006Registered office changed on 18/10/06 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)