COOLPRICE HOLDINGS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 07407488
Status Liquidation
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are INSOLVENCY:Progress report ends 09/01/2017; Insolvency:annual progress report for period up to 09/01/2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/01/2015. The most likely internet sites of COOLPRICE HOLDINGS LIMITED are www.coolpriceholdings.co.uk, and www.coolprice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Coolprice Holdings Limited is a Private Limited Company. The company registration number is 07407488. Coolprice Holdings Limited has been working since 14 October 2010. The present status of the company is Liquidation. The registered address of Coolprice Holdings Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . COMPANY CREATIONS & CONTROL LTD is a Secretary of the company. COOLING, Mark Walter is a Director of the company. Director BRIGGS-PRICE, Tamsin Adele has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
COMPANY CREATIONS & CONTROL LTD
Appointed Date: 20 June 2012

Director
COOLING, Mark Walter
Appointed Date: 14 October 2010
47 years old

Resigned Directors

Director
BRIGGS-PRICE, Tamsin Adele
Resigned: 18 January 2011
Appointed Date: 14 October 2010
33 years old

COOLPRICE HOLDINGS LIMITED Events

08 Feb 2017
INSOLVENCY:Progress report ends 09/01/2017
08 Mar 2016
Insolvency:annual progress report for period up to 09/01/2016
24 Feb 2015
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/01/2015
22 Jan 2014
Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA England on 22 January 2014
21 Jan 2014
Appointment of a liquidator
...
... and 13 more events
07 Feb 2012
First Gazette notice for compulsory strike-off
28 Sep 2011
Termination of appointment of Tamsin Adele Briggs-Price as a director
28 Sep 2011
Registered office address changed from 6 the Malt House Castle Brewery Newark NG24 4AF England on 28 September 2011
25 Jan 2011
Termination of appointment of Tamsin Adele Briggs-Price as a director
14 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted