COOLON LIMITED

Register to unlock more data on OkredoRegister

COOLON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01579971

Incorporation date

13/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

4 Sandiway Park Sandiway Park, Hartford, Northwich CW8 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1982)
dot icon09/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Registered office address changed from 14 Brooks Drive Hale Barns Altrincham WA15 8TN England to 4 Sandiway Park Sandiway Park Hartford Northwich CW8 2AS on 2023-07-14
dot icon14/07/2023
Change of details for Mrs Sally Booker as a person with significant control on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Sally Booker on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr William Booker on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-07 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon14/08/2018
Notification of Sally Booker as a person with significant control on 2018-04-26
dot icon14/08/2018
Cessation of Christopher John Bradley Grove as a person with significant control on 2018-03-07
dot icon26/04/2018
Registered office address changed from Flat 7, Kingsmead Court the Oldway Centre Monnow Street Monmouth NP25 3PT Wales to 14 Brooks Drive Hale Barns Altrincham WA15 8TN on 2018-04-26
dot icon26/04/2018
Appointment of Mr William Booker as a director on 2018-04-18
dot icon26/04/2018
Termination of appointment of Christopher John Bradley Grove as a director on 2018-04-18
dot icon26/04/2018
Appointment of Mrs Sally Booker as a director on 2018-04-18
dot icon26/04/2018
Termination of appointment of Richard Graham Thomas Harrhy as a secretary on 2018-04-18
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon08/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/09/2016
Registered office address changed from Flat 7 Kingsmead Court the Oldway Centre, Monnow Street Monmouth NP25 3PT Wales to Flat 7, Kingsmead Court the Oldway Centre Monnow Street Monmouth NP25 3PT on 2016-09-08
dot icon07/09/2016
Registered office address changed from 15 Brook Estate Monmouth Gwent NP25 5AN Wales to Flat 7 Kingsmead Court the Oldway Centre, Monnow Street Monmouth NP25 3PT on 2016-09-07
dot icon07/09/2016
Director's details changed for Mr Christopher John Bradley Grove on 2016-09-06
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon20/06/2016
Director's details changed for Mr Christopher John Bradley Grove on 2016-06-16
dot icon16/06/2016
Registered office address changed from 4 Fitzroy Close Monmouth NP25 5BJ to 15 Brook Estate Monmouth Gwent NP25 5AN on 2016-06-16
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Registration of charge 015799710004, created on 2014-11-20
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Director's details changed for Christopher J B Grove on 2011-07-08
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Appointment of Richard Graham Thomas Harrhy as a secretary
dot icon20/10/2010
Termination of appointment of Craig Adams as a secretary
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Craig Adams on 2010-07-07
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/07/2009
Return made up to 07/07/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 12/06/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 12/06/07; no change of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 12/06/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 12/06/05; full list of members
dot icon14/07/2005
New secretary appointed
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 12/06/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/08/2003
Return made up to 12/06/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from: 22 singleton court wonastow road west monmouth NP25 5JA
dot icon13/02/2003
Registered office changed on 13/02/03 from: 14 king henry v drive monmouth gwent NP25 5UE
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
New secretary appointed
dot icon21/07/2002
Return made up to 12/06/02; full list of members
dot icon17/04/2002
Particulars of mortgage/charge
dot icon01/03/2002
New secretary appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Secretary resigned
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 12/06/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Return made up to 12/06/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Return made up to 12/06/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 12/06/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 12/06/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon11/07/1996
Return made up to 12/06/96; full list of members
dot icon18/06/1996
Registered office changed on 18/06/96 from: 6 priory st monmouth gwent nps 3BR
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 12/06/95; no change of members
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon15/06/1994
Return made up to 12/06/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 12/06/93; full list of members
dot icon01/10/1992
Full accounts made up to 1992-01-31
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon30/07/1992
Accounting reference date extended from 31/01 to 31/03
dot icon25/06/1992
Return made up to 12/06/92; no change of members
dot icon14/01/1992
Full accounts made up to 1991-01-31
dot icon06/08/1991
Return made up to 12/06/91; no change of members
dot icon27/11/1990
Full accounts made up to 1990-01-31
dot icon01/10/1990
Secretary's particulars changed;director's particulars changed
dot icon28/06/1990
Return made up to 12/06/90; full list of members
dot icon12/10/1989
Full accounts made up to 1989-01-31
dot icon27/07/1989
Full accounts made up to 1988-01-31
dot icon13/06/1989
Return made up to 25/03/89; full list of members
dot icon05/05/1988
Return made up to 25/03/88; full list of members
dot icon25/06/1987
Full accounts made up to 1987-01-31
dot icon25/06/1987
Return made up to 28/05/87; full list of members
dot icon12/02/1987
Registered office changed on 12/02/87 from: hambley smith and co 8 church st monmouth gwent
dot icon01/09/1986
Return made up to 31/12/84; full list of members
dot icon24/02/1982
Full accounts made up to 1986-01-31
dot icon24/02/1982
Full accounts made up to 1984-01-31
dot icon24/02/1982
Full accounts made up to 1985-01-31
dot icon24/02/1982
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.18K
-
0.00
-
-
2022
1
49.94K
-
0.00
-
-
2023
0
35.70K
-
0.00
-
-
2023
0
35.70K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

35.70K £Descended-28.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, William
Director
18/04/2018 - Present
-
Mrs Sally Booker
Director
18/04/2018 - Present
-
Llewellyn, Richard Avenell
Secretary
29/11/2002 - 16/07/2005
-
Adams, Craig
Secretary
12/06/2005 - 12/10/2010
-
Harrhy, Richard Graham Thomas
Secretary
12/10/2010 - 18/04/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLON LIMITED

COOLON LIMITED is an(a) Dissolved company incorporated on 13/08/1981 with the registered office located at 4 Sandiway Park Sandiway Park, Hartford, Northwich CW8 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLON LIMITED?

toggle

COOLON LIMITED is currently Dissolved. It was registered on 13/08/1981 and dissolved on 09/12/2025.

Where is COOLON LIMITED located?

toggle

COOLON LIMITED is registered at 4 Sandiway Park Sandiway Park, Hartford, Northwich CW8 2AS.

What does COOLON LIMITED do?

toggle

COOLON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOLON LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via compulsory strike-off.