Company NameCooling Tower Supplies-UK Ltd
Company StatusDissolved
Company Number04426801
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Allan David Clack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Secretary NamePeter Steven Clack
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleManager
Correspondence Address4 Hayton Street
Knutsford
Cheshire
WA16 0ER
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address13 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£166
Cash£1,313
Current Liabilities£10,086

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
11 July 2010Director's details changed for Allan David Clack on 1 April 2010 (2 pages)
11 July 2010Director's details changed for Allan David Clack on 1 April 2010 (2 pages)
11 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-07-11
  • GBP 2
(4 pages)
11 July 2010Director's details changed for Allan David Clack on 1 April 2010 (2 pages)
11 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-07-11
  • GBP 2
(4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Return made up to 29/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2008Return made up to 29/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 29/04/07; no change of members (6 pages)
6 July 2007Return made up to 29/04/07; no change of members (6 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 29/04/06; full list of members (6 pages)
27 June 2006Return made up to 29/04/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 29/04/05; full list of members (6 pages)
16 June 2005Return made up to 29/04/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Return made up to 29/04/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 29/04/03; full list of members (6 pages)
21 August 2003Return made up to 29/04/03; full list of members (6 pages)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
29 April 2002Incorporation (14 pages)