Company NameCool Shoes Ltd
Company StatusDissolved
Company Number04441330
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameDaniel Harry Morgan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address2 The Coppins
Wilmslow
Cheshire
SK9 6EW
Secretary NameDavid Ernest Morgan
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address11 Curlew Close
Titherington
Macclesfield
Cheshire
SK10 2SX
Secretary NameDavid Morgan
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address11 Curlew Close
Tytherington
Cheshire
SK10 2SX
Director NameMr Solomon Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Lancashire
M7 4NB
Director NameSusan Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Manchester
Lancashire
M7 4NB
Secretary NameElaine Benzecry
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Links Crescent
Prestwich
Manchester
Lancashire
M25 0GG
Director NameNeil Mattison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address11 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameDavid Ernest Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address11 Curlew Close
Titherington
Macclesfield
Cheshire
SK10 2SX
Secretary NameNeil Mattison
NationalityBritish
StatusResigned
Appointed23 May 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address11 Marchbank Drive
Cheadle
Cheshire
SK8 1QY

Location

Registered Address7 Hunters Lodge
Hunters Close
Wilmslow
Cheshire
SK9 2LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 103 cavendish road salford manchester lancashire M7 4NB (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
17 May 2002Incorporation (11 pages)