Company NameCool Runnings (2002) Limited
Company StatusDissolved
Company Number04461622
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Dennis Bentley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodland Road
Whitby
Ellesmere Port
Cheshire
CH65 6PR
Wales
Secretary NameMr David John Fairbairn
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grange Road
Ealing
London
W5 5BX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address44 Woodland Road
Whitby
Ellesmere Port
Cheshire
CH65 6PR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Shareholders

100 at £1D.w. Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth-£336
Cash£9,534
Current Liabilities£6,034

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (2 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
30 January 2020Termination of appointment of David John Fairbairn as a secretary on 24 January 2020 (2 pages)
29 January 2020Registered office address changed from 32 Grange Road Ealing London W5 5BX to 44 Woodland Road Whitby Ellesmere Port Cheshire CH65 6PR on 29 January 2020 (2 pages)
12 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Director's details changed for Mr Dennis Bentley on 4 February 2014 (2 pages)
1 June 2014Director's details changed for Mr Dennis Bentley on 4 February 2014 (2 pages)
1 June 2014Director's details changed for Mr Dennis Bentley on 4 February 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Dennis Bentley on 31 March 2011 (3 pages)
3 June 2011Director's details changed for Dennis Bentley on 31 March 2011 (3 pages)
17 November 2010Director's details changed for Denis Bentley on 8 November 2010 (3 pages)
17 November 2010Director's details changed for Denis Bentley on 8 November 2010 (3 pages)
17 November 2010Director's details changed for Denis Bentley on 8 November 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Director's details changed for Denis Bentley on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Denis Bentley on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Denis Bentley on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
18 May 2009Ad 07/05/09-07/05/09\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
18 May 2009Ad 07/05/09-07/05/09\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Ad 21/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 July 2008Ad 21/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 14/06/06; full list of members (6 pages)
29 June 2006Return made up to 14/06/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 August 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 14/06/04; full list of members (6 pages)
21 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 July 2003Return made up to 14/06/03; full list of members (6 pages)
30 July 2003Return made up to 14/06/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2002Ad 26/06/02-26/06/02 £ si 50@1=50 £ ic 2/52 (2 pages)
2 July 2002Ad 26/06/02-26/06/02 £ si 50@1=50 £ ic 2/52 (2 pages)
28 June 2002Registered office changed on 28/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
14 June 2002Incorporation (14 pages)
14 June 2002Incorporation (14 pages)