Company NameEconocool Limited
Company StatusDissolved
Company Number04180686
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Lee Bowden
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Alexandra Gardens
North Shields
Tyne & Wear
NE29 0SH
Director NameRichard Hooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2007)
RoleSecretary
Correspondence Address57b Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMr John Richard Bowden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Ingleside Road
Preston Village
North Shields
Tyne & Wear
ME29 9PB
Director NameMr Lee Bowden
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Alexandra Gardens
North Shields
Tyne & Wear
NE29 0SH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnits 4,8 And 9
Point Pleasant Industrial Estate
Wallsend
Tyne & Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
28 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2004Return made up to 15/03/04; no change of members (7 pages)
29 July 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Director resigned (1 page)
9 January 2004Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
18 July 2003Ad 03/05/02--------- £ si 1500@1 (2 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
21 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 97 agricola gardens hadrian park wallsend tyne & wear NE28 9RX (1 page)
10 May 2002Return made up to 15/03/02; full list of members (6 pages)
20 July 2001Ad 19/03/01--------- £ si 4500@1=4500 £ ic 1/4501 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
15 March 2001Incorporation (12 pages)