Company NameCoolsource Ltd
Company StatusDissolved
Company Number07634748
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)
Previous NamesMinstergate Retail (Cardiff) Ltd and Minstergate Ce Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameHelen Jane Campey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN
Director NameMark Paul Campey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

25 at £100Helen Jane Campey
50.00%
Ordinary
25 at £100Mark Paul Campey
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
2 September 2014Statement of affairs with form 4.19 (9 pages)
2 September 2014Statement of affairs with form 4.19 (9 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-26
(1 page)
12 August 2014Registered office address changed from Sands Top Market Weighton Road North Newbald York YO43 4SP England to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Sands Top Market Weighton Road North Newbald York YO43 4SP England to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 12 August 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Company name changed minstergate ce LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed minstergate ce LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Registered office address changed from 5 Harewood Beverley North Humberside HU17 7EF on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 5 Harewood Beverley North Humberside HU17 7EF on 10 December 2013 (1 page)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(3 pages)
25 March 2013Company name changed minstergate retail (cardiff) LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed minstergate retail (cardiff) LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 September 2012Registered office address changed from 8 Woodhall Park Molescroft Beverley East Yorkshire HU17 7JT England on 14 September 2012 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Registered office address changed from 8 Woodhall Park Molescroft Beverley East Yorkshire HU17 7JT England on 14 September 2012 (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)