About

Registered Number: 03625722
Date of Incorporation: 03/09/1998 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Mastercool (Southern) Ltd was registered on 03 September 1998 with its registered office in Kent, it's status is listed as "Liquidation". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUGHEY, Joanne Patricia 04 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HAUGHEY, Joanne Patricia 04 September 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 September 2018
RESOLUTIONS - N/A 05 September 2018
LIQ02 - N/A 05 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 12 September 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 25 September 2015
AP03 - Appointment of secretary 04 September 2015
AP01 - Appointment of director 04 September 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 15 March 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 21 May 2012
AA01 - Change of accounting reference date 14 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 01 March 2012
RESOLUTIONS - N/A 28 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 19 December 2005
225 - Change of Accounting Reference Date 19 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 01 October 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
287 - Change in situation or address of Registered Office 13 February 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 19 June 2000
AAMD - Amended Accounts 07 September 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 09 July 1999
225 - Change of Accounting Reference Date 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.