Company NameCool Technologies Limited
Company StatusDissolved
Company Number04272327
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date4 November 2008 (15 years, 5 months ago)
Previous NameCherryarch Limited

Directors

Director NameJames Hussein
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(10 months after company formation)
Appointment Duration6 years, 4 months (closed 04 November 2008)
RoleConsultant
Correspondence Address75 Victoria Road
Edlington
Doncaster
DN12 1BQ
Director NameChris Brooks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(1 year after company formation)
Appointment Duration6 years, 2 months (closed 04 November 2008)
RoleCompany Director
Correspondence Address115 Chillingham Road
Heaton
Tyne & Wear
NE6 5XL
Secretary NameChristopher Brooks
NationalityBritish
StatusClosed
Appointed06 September 2002(1 year after company formation)
Appointment Duration6 years, 2 months (closed 04 November 2008)
RoleCompany Director
Correspondence Address15 Raynham Court
South Shields
NE33 4NT
Director NameRoger Stuart Hartley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2002)
RoleConsultant
Correspondence Address69 Devonshire Drive
Anston
Sheffield
S25 4AN
Secretary NameJason Stuart Hartley
NationalityBritish
StatusResigned
Appointed12 November 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2002)
RoleConsultant
Correspondence Address41 Pennywell Grove
Edinburgh
Midlothian
EH4 4NR
Scotland
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressUnit 34 Imex Business Centre
Station Lane
Birtley
County Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Completion of winding up (1 page)
24 October 2003Order of court to wind up (2 pages)
30 June 2003Secretary's particulars changed (1 page)
13 June 2003Registered office changed on 13/06/03 from: unit 9 whickham industrial estate swallwell newcastle upon tyne tyne & wear NE16 3DA (1 page)
12 May 2003Registered office changed on 12/05/03 from: cuthbert house city road all saints newcastle upon tyne tyne & wear NE1 2DE (1 page)
26 March 2003New secretary appointed (4 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: unit 96 brathwell way hellaby industrial estate rotherham south yorkshire S66 8QY (1 page)
13 March 2003Company name changed cherryarch LIMITED\certificate issued on 13/03/03 (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 75 victoria road edlington doncaster south yorkshire DN12 1BQ (1 page)
20 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 69 devonshire drive north anston sheffield south yorkshire S25 4AN (1 page)
12 June 2002Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)