Company NameCool Hand Communications Limited
Company StatusDissolved
Company Number04205250
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Kenneth David Ruddick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims House
Heath Road
Bradfield
Essex
CO11 2XD
Secretary NameValerie Ann Ruddick
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPilgrims House
Heath Road
Bradfield
Essex
CO11 2XD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPilgrims House
Heath Road
Bradfield
Essex
CO11 2XD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 25/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 25/04/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 25/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 May 2002Return made up to 25/04/02; full list of members (6 pages)
4 June 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)