Company NameReefercool Limited
Company StatusDissolved
Company Number05897298
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Dissolution Date9 April 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameEdward Ashall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Oleander Drive
St. Helens
Merseyside
WA10 4EX
Secretary NameMrs Denise Burrows
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mulberry Avenue
Eccleston
St Helens
Merseyside
M20 2YY
Director NameIan Derrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Whitewood Park
Aintree
Liverpool
Merseyside
L9 7LG

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2009Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
9 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2008Registered office changed on 20/08/2008 from unit 17-19, burton head road st helens merseyside WA9 5DS (1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Statement of affairs with form 4.19 (5 pages)
18 April 2008Appointment terminated director ian derrick (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
6 June 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
27 October 2006Particulars of mortgage/charge (6 pages)
27 September 2006Particulars of mortgage/charge (3 pages)