Company NameCoolagent Limited
Company StatusDissolved
Company Number04008666
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(10 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(10 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr John Tanfield Kitchen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2001)
RolePharmacist
Country of ResidenceWales
Correspondence AddressOak House
Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Secretary NameJudith Grace Kitchen
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2001)
RoleDispenser
Correspondence AddressOaks House
Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed09 April 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 June 2006Registered office changed on 21/06/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
11 September 2002Ad 15/02/01--------- £ si 41213@1 (2 pages)
6 September 2002Full accounts made up to 8 April 2001 (12 pages)
19 August 2002Accounting reference date shortened from 08/04/02 to 31/01/02 (1 page)
13 July 2001Accounting reference date shortened from 30/06/01 to 08/04/01 (1 page)
13 July 2001Registered office changed on 13/07/01 from: c/o dolydd road wrexham LL13 4VR (1 page)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
16 June 2001New secretary appointed;new director appointed (4 pages)
16 June 2001New director appointed (4 pages)
16 June 2001New director appointed (4 pages)
20 February 2001Nc inc already adjusted 15/02/01 (1 page)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
6 June 2000Incorporation (13 pages)