About

Registered Number: 05314463
Date of Incorporation: 16/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Manor House, The Green Wigston Parva, Hinckley, Leicester, LE10 3AN

 

Cool & Groovy Ltd was founded on 16 December 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Pilkington, Christine Lynn, Pilkington, George Robert, Lawrence, Alan Colin Edward, Page, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Christine Lynn 03 February 2006 - 1
PILKINGTON, George Robert 16 December 2004 - 1
LAWRENCE, Alan Colin Edward 03 February 2006 17 August 2012 1
PAGE, Trevor 03 February 2006 17 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 28 January 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 December 2013
CERTNM - Change of name certificate 27 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 26 September 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.