Company NameTubecool Limited
Company StatusDissolved
Company Number03604653
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Ernest Murphy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(12 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Bickerton
Chester
Cheshire
SY14 8AY
Wales
Secretary NameMr Terence Murphy
NationalityBritish
StatusClosed
Appointed26 July 1999(12 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House
Woodside, Kelsall
Tarporley
Cheshire
CW6 0TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury (Unlimited Company) (Corporation)
StatusResigned
Appointed25 August 1998(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 26 July 1999)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 26 July 1999)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered AddressWarwick House
Woodside, Kelsall
Tarporley
Cheshire
CW6 0TG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardTarvin and Kelsall

Financials

Year2014
Net Worth£23

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2003Return made up to 27/07/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 September 2002Return made up to 27/07/02; full list of members (6 pages)
16 September 2002Registered office changed on 16/09/02 from: broxwood townfield lane mollington chester cheshire CH1 6LB (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Return made up to 27/07/01; no change of members (6 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Return made up to 27/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2000Registered office changed on 15/12/00 from: 3 onston lane crowton northwich cheshire CW8 2TS (1 page)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 1999Return made up to 27/07/99; full list of members (6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 1 cloth court cloth fair london EC1A 7LS (1 page)
24 June 1999Ad 28/08/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
3 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1998Incorporation (13 pages)