Company NameCoolbaker Limited
Company StatusDissolved
Company Number03278239
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Burchett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 14 January 2003)
RoleComputer Consultant
Correspondence Address82 West Down Road
Beacon Park
Plymouth
PL2 3HQ
Secretary NameSusan Burchett
NationalityBritish
StatusClosed
Appointed15 November 1997(1 year after company formation)
Appointment Duration5 years, 2 months (closed 14 January 2003)
RoleTemp
Correspondence Address82 West Down Road
Beacon Park
Plymouth
PL2 3HQ
Secretary NameKelly Margaret Burchett
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 1997)
RoleCompany Director
Correspondence Address329 North Road West
Plymouth
PL1 5AJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
2 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
23 September 1999Secretary's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
11 June 1999Secretary's particulars changed (1 page)
28 May 1999Full accounts made up to 30 November 1998 (9 pages)
9 February 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1998Full accounts made up to 30 November 1997 (8 pages)
3 June 1998Registered office changed on 03/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
6 March 1998Registered office changed on 06/03/98 from: cobourg house mayflower street plymouth devon PL1 1LG (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 1997New secretary appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: c/o grant thornton cobourg house mayflower street plymouth PL1 1LG (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 124-130 tabernacle street london EC2A 4SD (1 page)
28 January 1997Secretary resigned (1 page)
14 November 1996Incorporation (20 pages)