COOLTRADER EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

COOLTRADER EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04669868

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2096 6-8 Revenge Road, Chatham ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon28/02/2025
Final Gazette dissolved following liquidation
dot icon28/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Statement of affairs
dot icon21/12/2023
Registered office address changed from 3 Midlothian Close Broadway Sunderland Tyne & Wear SR4 8RS to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2023-12-21
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-02-18 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/05/2010
Director's details changed for Michael Reginald Brown on 2010-02-18
dot icon19/05/2010
Registered office address changed from Unit 33C Ellesmere Court Leechmere Industrial Estate Sunderland Tyne & Wear on 2010-05-19
dot icon19/05/2010
Director's details changed for Kathleen Joanne Brown on 2010-02-18
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 18/02/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 18/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 18/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon15/02/2005
Return made up to 18/02/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 18/02/04; full list of members
dot icon03/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon16/05/2003
Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/2003
Registered office changed on 02/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon18/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.17K
-
0.00
5.98K
-
2022
1
46.01K
-
0.00
5.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 COOLTRADER EQUIPMENT LIMITED

COOLTRADER EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at Suite 2096 6-8 Revenge Road, Chatham ME5 8UD. There is currently no 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 COOLTRADER EQUIPMENT LIMITED?

toggle

COOLTRADER EQUIPMENT LIMITED is currently Dissolved. It was registered on 18/02/2003 and dissolved on 28/02/2025.

Where is COOLTRADER EQUIPMENT LIMITED located?

toggle

COOLTRADER EQUIPMENT LIMITED is registered at Suite 2096 6-8 Revenge Road, Chatham ME5 8UD.

What does COOLTRADER EQUIPMENT LIMITED do?

toggle

COOLTRADER EQUIPMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COOLTRADER EQUIPMENT LIMITED?

toggle

The latest filing was on 28/02/2025: Final Gazette dissolved following liquidation.