COOL FRESH DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

COOL FRESH DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015300

Incorporation date

26/01/1995

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon18/04/2015
Final Gazette dissolved following liquidation
dot icon18/01/2015
Return of final meeting in a members' voluntary winding up
dot icon30/04/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon27/11/2012
Registered office address changed from Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon27/03/2012
Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 2012-03-28
dot icon26/03/2012
Declaration of solvency
dot icon26/03/2012
Appointment of a voluntary liquidator
dot icon26/03/2012
Resolutions
dot icon18/03/2012
Solvency statement dated 19/03/12
dot icon18/03/2012
Statement by directors
dot icon18/03/2012
Resolutions
dot icon18/03/2012
Statement of capital on 2012-03-19
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon23/08/2010
Accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon29/11/2009
Termination of appointment of Stephen Heslop as a director
dot icon01/10/2009
Accounts made up to 2008-12-31
dot icon20/07/2009
Director appointed michael mcdonough
dot icon20/07/2009
Appointment terminated director lee camfield
dot icon15/02/2009
Return made up to 27/01/09; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from c/o rgfc PLC, international house, 1 st katharines way london E1W 1XB
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon30/01/2008
Director resigned
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon28/01/2007
Return made up to 27/01/07; full list of members
dot icon28/01/2007
Registered office changed on 29/01/07 from: international house 1 st katharines way london E1W 1XB
dot icon28/01/2007
New secretary appointed
dot icon28/01/2007
Secretary resigned
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 27/01/06; full list of members
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon11/09/2005
New secretary appointed;new director appointed
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 27/01/05; full list of members
dot icon12/01/2005
Director resigned
dot icon16/12/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon13/09/2004
Return made up to 27/01/04; full list of members
dot icon15/04/2004
Full accounts made up to 2003-08-31
dot icon23/03/2004
Full accounts made up to 2003-03-31
dot icon14/03/2004
Accounting reference date shortened from 31/03/04 to 31/08/03
dot icon03/03/2004
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon17/10/2003
New director appointed
dot icon24/09/2003
Resolutions
dot icon21/08/2003
Secretary resigned
dot icon18/08/2003
New director appointed
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/07/2003
New secretary appointed;new director appointed
dot icon14/07/2003
Resolutions
dot icon25/04/2003
New secretary appointed
dot icon25/04/2003
Secretary resigned
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon05/04/2003
Full accounts made up to 2002-06-30
dot icon08/03/2003
Return made up to 27/01/03; full list of members
dot icon24/02/2002
Return made up to 27/01/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon03/07/2001
Particulars of mortgage/charge
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
New secretary appointed
dot icon19/03/2001
Return made up to 27/01/01; full list of members
dot icon09/01/2001
Particulars of mortgage/charge
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 27/01/00; full list of members
dot icon31/05/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon28/02/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon15/02/1999
Return made up to 27/01/99; full list of members
dot icon15/02/1999
Director resigned
dot icon25/01/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon06/10/1998
Director resigned
dot icon17/03/1998
Full accounts made up to 1997-06-30
dot icon24/02/1998
Return made up to 27/01/98; no change of members
dot icon22/01/1997
Return made up to 27/01/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-06-30
dot icon21/02/1996
Return made up to 27/01/96; full list of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon23/10/1995
Accounting reference date notified as 30/06
dot icon03/07/1995
Ad 23/06/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/07/1995
£ nc 1000/100000 23/06/95
dot icon03/07/1995
Conve 23/06/95
dot icon23/03/1995
Memorandum and Articles of Association
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1995
Certificate of change of name
dot icon14/03/1995
Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP
dot icon26/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Stephen
Director
11/07/2007 - 21/11/2009
39
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/01/1995 - 05/03/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/01/1995 - 05/03/1995
36021
Mitchell, James Campbell
Director
05/03/1995 - 03/11/2005
6
Yorke-Saville, Paul John
Director
05/03/1995 - 17/08/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL FRESH DISTRIBUTION LIMITED

COOL FRESH DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 26/01/1995 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL FRESH DISTRIBUTION LIMITED?

toggle

COOL FRESH DISTRIBUTION LIMITED is currently Dissolved. It was registered on 26/01/1995 and dissolved on 18/04/2015.

Where is COOL FRESH DISTRIBUTION LIMITED located?

toggle

COOL FRESH DISTRIBUTION LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does COOL FRESH DISTRIBUTION LIMITED do?

toggle

COOL FRESH DISTRIBUTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOL FRESH DISTRIBUTION LIMITED?

toggle

The latest filing was on 18/04/2015: Final Gazette dissolved following liquidation.