Company NameKOOL Leisure Limited
Company StatusDissolved
Company Number06548855
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr John Peter Hull
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clanny Road
Newton Aycliffe
Co Durham
DL5 5EH
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed02 June 2008(2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£16,768
Cash£1,061
Current Liabilities£22,808

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
28 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for John Peter Hull on 1 October 2009 (2 pages)
27 March 2010Director's details changed for John Peter Hull on 1 October 2009 (2 pages)
27 March 2010Director's details changed for John Peter Hull on 1 October 2009 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 June 2008Secretary appointed david thomas scott (2 pages)
11 June 2008Secretary appointed david thomas scott (2 pages)
6 June 2008Director appointed john peter hull (2 pages)
6 June 2008Director appointed john peter hull (2 pages)
5 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 June 2008Appointment terminated director ocs directors LIMITED (1 page)
5 June 2008Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Registered office changed on 05/06/2008 from kool leisure LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
5 June 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
5 June 2008Appointment Terminated Director ocs directors LIMITED (1 page)
5 June 2008Ad 02/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
5 June 2008Registered office changed on 05/06/2008 from kool leisure LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
29 March 2008Incorporation (18 pages)
29 March 2008Incorporation (18 pages)