Company NameCoolview Designs Limited
Company StatusDissolved
Company Number03758333
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2004)
RoleHousehold Textiles Retail
Country of ResidenceEngland
Correspondence Address2 Romaldkirk Close
Sunderland
Tyne & Wear
SR4 0NL
Director NameMr James Alan Hayes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2004)
RoleTextile Retail
Country of ResidenceEngland
Correspondence Address6 Okehampton Drive
Houghton Le Spring
Tyne & Wear
DH4 4YA
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2004)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£191,875
Gross Profit£100,009
Net Worth£11,594
Cash£6,455
Current Liabilities£25,230

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2004Voluntary strike-off action has been suspended (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Application for striking-off (1 page)
5 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 July 2003Return made up to 23/04/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 June 2002Return made up to 23/04/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001Return made up to 23/04/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 February 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
23 April 1999Incorporation (14 pages)