Company NameCool Tan Limited
Company StatusDissolved
Company Number02982864
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameViviane Andrea Wilkinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 September 2008)
RoleManager
Correspondence Address68 Coniston Avenue
Fulwell
Sunderland
Tyne & Wear
SR5 1RD
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Paul Nowlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Secretary NameMr Stanley Henry
NationalityBritish
StatusResigned
Appointed20 August 1998(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Michael Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lambton Terrace
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7PL
Secretary NameSusan Lyn Phyall
NationalityBritish
StatusResigned
Appointed16 December 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2008)
RoleShop Manageress
Correspondence Address7 Zion Terrace
Fulwell
Sunderland
Tyne & Wear
SR5 1NE
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 September 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressCragside House
Heaton Road
Newecastle Upon Tyne
Tyne On Wear
NE6 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,407
Cash£1,159
Current Liabilities£27,906

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2008Voluntary strike-off action has been suspended (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
6 March 2008Registered office changed on 06/03/2008 from glen c rodger LIMITED cragside house heaton road newcastle upon tyne NE6 1SE (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 144 144 newcastle road sunderland tyne nd wear (1 page)
9 January 2008Return made up to 25/10/07; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Location of debenture register (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 4 boldon lane cleadon village sunderland SR6 7RH (1 page)
12 January 2007Return made up to 25/10/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2005Return made up to 25/10/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2004Return made up to 25/10/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 October 2003Return made up to 25/10/03; full list of members (6 pages)
20 October 2003Amended accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 October 2002Return made up to 25/10/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Return made up to 25/10/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 November 1997Return made up to 25/10/97; full list of members (8 pages)
17 December 1996Return made up to 25/10/96; no change of members (6 pages)
24 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
16 September 1996Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
27 August 1996Accounts for a small company made up to 24 April 1996 (4 pages)
17 November 1995Return made up to 25/10/95; full list of members (8 pages)