Company NameFb Cool Limited
Company StatusDissolved
Company Number06760128
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)
Dissolution Date30 May 2023 (10 months ago)
Previous NameInvasive Weed Consortium Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSuzanne Foran
StatusClosed
Appointed01 December 2011(3 years after company formation)
Appointment Duration11 years, 6 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Jonathan Robert Bagley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr David Paul Leatt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMrs Suzanne Foran
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Mike Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NamePam Clough
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NameMr John Carroll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Neil Harold Owens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Leslie Peter Owens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1David Leatt
6.90%
Ordinary A
8 at £1J. Bagley
6.90%
Ordinary A
8 at £1John Carroll
6.90%
Ordinary A
8 at £1Leslie Peter Owens
6.90%
Ordinary B
8 at £1Neil Owens
6.90%
Ordinary A
8 at £1Suzanne Foran
6.90%
Ordinary A
60 at £1Leslie Peter Owens
51.72%
Ordinary A
1 at £1David Leatt
0.86%
Ordinary E
1 at £1Eileen Owens
0.86%
Ordinary H
1 at £1Helen Owens
0.86%
Ordinary J
1 at £1J. Bagley
0.86%
Ordinary D
1 at £1John Carroll
0.86%
Ordinary C
1 at £1Neil Owens
0.86%
Ordinary F
1 at £1Suzanne Foran
0.86%
Ordinary G
1 at £1Wendy Carroll
0.86%
Ordinary I

Financials

Year2014
Net Worth£9,285
Cash£165
Current Liabilities£476,015

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

11 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 July 2020Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Croft Technology Park Bromborough Wirral CH62 3RJ on 16 July 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of John Carroll as a director on 31 March 2020 (1 page)
20 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Notification of Jonathan Bagley as a person with significant control on 31 August 2018 (2 pages)
12 September 2018Cessation of Les Owens as a person with significant control on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Leslie Peter Owens as a director on 31 August 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (9 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (9 pages)
6 January 2017Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages)
6 January 2017Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 116
(9 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 116
(9 pages)
20 April 2016Termination of appointment of Neil Harold Owens as a director on 8 October 2015 (1 page)
20 April 2016Appointment of Mr Leslie Peter Owens as a director on 9 October 2015 (2 pages)
20 April 2016Appointment of Mr Leslie Peter Owens as a director on 9 October 2015 (2 pages)
20 April 2016Termination of appointment of Neil Harold Owens as a director on 8 October 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 116
(9 pages)
17 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 116
(9 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 113
(8 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 113
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 113
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 113
(4 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2013Appointment of Mr Jon Bagley as a director (2 pages)
16 July 2013Appointment of Mr Jon Bagley as a director (2 pages)
16 July 2013Appointment of Mr David Leatt as a director (2 pages)
16 July 2013Appointment of Mr Neil Harold Owens as a director (2 pages)
16 July 2013Appointment of Mr Neil Harold Owens as a director (2 pages)
16 July 2013Appointment of Mr David Leatt as a director (2 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 106
(7 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
16 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 106
(7 pages)
16 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 106
(7 pages)
14 May 2012Appointment of Mr John Carroll as a director (2 pages)
14 May 2012Termination of appointment of Mike Clough as a director (1 page)
14 May 2012Company name changed invasive weed consortium LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Appointment of Suzanne Foran as a secretary (1 page)
14 May 2012Appointment of Mr John Carroll as a director (2 pages)
14 May 2012Termination of appointment of Mike Clough as a director (1 page)
14 May 2012Termination of appointment of Pam Clough as a secretary (1 page)
14 May 2012Termination of appointment of Pam Clough as a secretary (1 page)
14 May 2012Appointment of Suzanne Foran as a secretary (1 page)
14 May 2012Company name changed invasive weed consortium LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
16 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 January 2010Director's details changed for Mike Clough on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (3 pages)
15 January 2010Director's details changed for Mike Clough on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (3 pages)
15 January 2010Director's details changed for Mike Clough on 1 October 2009 (2 pages)
27 November 2008Incorporation (12 pages)
27 November 2008Incorporation (12 pages)