Company NameCooltan (UK) Limited
Company StatusDissolved
Company Number03213733
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NamesCooltan (UK) Limited and Spa Cosmetics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stanley Henry
NationalityBritish
StatusClosed
Appointed20 August 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 07 July 2009)
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
StatusClosed
Appointed21 March 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lambton Terrace
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7PL
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1998)
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 June 1996(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressWest House
4 Boldon Lane
Cleadon Village Sunderland
Tyne & Wear
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
14 March 2009Application for striking-off (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 18/06/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Registered office changed on 06/07/04 from: cosy nook ellerburn yorkshire YO18 7LL (1 page)
5 July 2004Return made up to 18/06/04; full list of members (6 pages)
5 July 2004Company name changed spa cosmetics LIMITED\certificate issued on 05/07/04 (2 pages)
23 March 2004Registered office changed on 23/03/04 from: west house boldon lane cleadon village sunderland tyne and wear SR6 7RH (1 page)
8 December 2003Company name changed cooltan (uk) LIMITED\certificate issued on 08/12/03 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Return made up to 18/06/03; 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)
16 April 2002Director resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 July 2000Return made up to 18/06/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Return made up to 18/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
15 September 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(8 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (3 pages)
24 July 1996Director resigned (3 pages)
24 July 1996Accounting reference date shortened from 30/06/97 to 24/04/97 (1 page)
18 June 1996Incorporation (15 pages)