Company NameCooler Cooler Ltd
Company StatusDissolved
Company Number07042348
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameVinchiller Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr Angus Stuart Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesnuts Crag Lane
Huby
Leeds
West Yorkshire
LS17 0EJ
Secretary NameMr Angus Stuart Wilson
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chesnuts Crag Lane
Huby
Leeds
West Yorkshire
LS17 0EJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address64/66 Austhorpe Road
Leeds
West Yorkshire
LS15 8DZ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

1 at £1Angus Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2015Voluntary strike-off action has been suspended (1 page)
18 November 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Voluntary strike-off action has been suspended (1 page)
11 March 2015Voluntary strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2014Voluntary strike-off action has been suspended (1 page)
9 July 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Voluntary strike-off action has been suspended (1 page)
8 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2012Voluntary strike-off action has been suspended (1 page)
26 September 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(4 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(4 pages)
19 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 March 2011Company name changed vinchiller LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed vinchiller LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 October 2009Appointment of Mr Angus Stuart Wilson as a secretary (2 pages)
17 October 2009Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 17 October 2009 (1 page)
17 October 2009Appointment of Mr Angus Stuart Wilson as a director (2 pages)
17 October 2009Appointment of Mr Angus Stuart Wilson as a secretary (2 pages)
17 October 2009Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 17 October 2009 (1 page)
17 October 2009Appointment of Mr Angus Stuart Wilson as a director (2 pages)
16 October 2009Termination of appointment of Jonathon Round as a director (1 page)
16 October 2009Termination of appointment of Jonathon Round as a director (1 page)
14 October 2009Incorporation (64 pages)
14 October 2009Incorporation (64 pages)