Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(78 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 17 January 2014) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2001(79 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 January 2014) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Roger John Haincock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Stuart Henry Walton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 87 South Lane Sutton Valence Maidstone Kent ME17 3AY |
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(76 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Simon John Mew |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2001) |
Role | Financial Controller |
Correspondence Address | 7 Chase Side Place Enfield Middlesex EN2 6QA |
Secretary Name | Linda Deborah Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(77 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 St Peters Close Ilford Essex IG2 7QL |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2k at £1 | Coral Racing LTD 50.00% Deferred |
---|---|
2k at £1 | Coral Racing LTD 50.00% Ordinary |
Latest Accounts | 24 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 September |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Declaration of solvency (3 pages) |
2 April 2013 | Register inspection address has been changed (2 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Register inspection address has been changed (2 pages) |
2 April 2013 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 (2 pages) |
2 April 2013 | Declaration of solvency (3 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
9 June 2011 | Appointment of Harry Willits as a director (2 pages) |
9 June 2011 | Appointment of Harry Willits as a director (2 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
17 July 2009 | Director appointed diane june penfold (1 page) |
17 July 2009 | Appointment Terminated Director john cronk (1 page) |
17 July 2009 | Appointment terminated director john cronk (1 page) |
17 July 2009 | Director appointed diane june penfold (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
16 May 2009 | Accounts made up to 27 September 2008 (5 pages) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
25 July 2008 | Accounts made up to 29 September 2007 (5 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
24 July 2007 | Accounts made up to 30 September 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 July 2006 | Accounts made up to 25 September 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
5 July 2005 | Accounts made up to 26 September 2004 (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
15 June 2004 | Accounts made up to 28 September 2003 (6 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (4 pages) |
9 June 2003 | New director appointed (4 pages) |
4 June 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
4 June 2003 | Accounts made up to 29 September 2002 (6 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
9 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
5 July 2001 | Accounts made up to 24 September 2000 (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 70 richmond hill bournemouth dorset BH2 6JA (1 page) |
16 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 70 richmond hill bournemouth dorset BH2 6JA (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | Director resigned (1 page) |
31 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Accounts for a dormant company made up to 25 September 1999 (6 pages) |
17 April 2000 | Accounts made up to 25 September 1999 (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (4 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Accounts made up to 26 September 1998 (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 26 September 1998 (6 pages) |
9 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
9 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (5 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (5 pages) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts made up to 31 December 1997 (6 pages) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 May 1998 | Secretary resigned (1 page) |
6 January 1998 | Accounts for a dormant company made up to 27 September 1997 (7 pages) |
6 January 1998 | Accounts made up to 27 September 1997 (7 pages) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
18 July 1997 | Director's particulars changed (1 page) |
24 February 1997 | Accounts made up to 28 September 1996 (5 pages) |
24 February 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
24 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
24 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Secretary resigned;director resigned (5 pages) |
7 July 1996 | Secretary resigned;director resigned (5 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
22 June 1995 | Accounts made up to 1 October 1994 (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
13 July 1989 | Full accounts made up to 22 September 1988 (7 pages) |
13 July 1989 | Full accounts made up to 22 September 1988 (7 pages) |