Company NameCoral (Western) Limited
Company StatusDissolved
Company Number00650242
CategoryPrivate Limited Company
Incorporation Date23 February 1960(64 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(43 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2000(39 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameGala Coral Nominees Limited (Corporation)
StatusClosed
Appointed02 May 2002(42 years, 2 months after company formation)
Appointment Duration7 years (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameJohn Henry Morgan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(32 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressSparrows Farm
Henham Road, Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameJohn Pritchard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(32 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 June 1992)
RoleCompany Director
Correspondence Address16 The Perrings
Nailsea
Bristol
Avon
BS19 2YL
Director NameMr Kelvin Brian Stacey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address1 De Tany Court
St Albans
Hertfordshire
AL1 1TT
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed18 June 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NameMr David Alexander Hetherington
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(35 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rise
Bannister Hill Borden
Sittingbourne
Kent
ME9 8HY
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1996(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Roger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(37 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed22 April 1998(38 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameStuart Henry Walton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(38 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address87 South Lane
Sutton Valence
Maidstone
Kent
ME17 3AY
Secretary NameLinda Deborah Sargent
NationalityBritish
StatusResigned
Appointed11 February 1999(38 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 St Peters Close
Ilford
Essex
IG2 7QL

Location

Registered AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts29 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End26 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2008Application for striking-off (1 page)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 June 2007Return made up to 03/05/07; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
5 July 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
13 May 2005Return made up to 03/05/05; full list of members (2 pages)
9 June 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
2 June 2004Return made up to 03/05/04; full list of members (5 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2003New director appointed (4 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
4 June 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
16 May 2003Return made up to 03/05/03; full list of members (6 pages)
16 May 2002Return made up to 03/05/02; full list of members (6 pages)
14 May 2002New director appointed (6 pages)
10 April 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (5 pages)
31 May 2000Return made up to 03/05/00; full list of members (5 pages)
21 April 2000Director's particulars changed (1 page)
17 April 2000Accounts for a dormant company made up to 25 September 1999 (6 pages)
17 April 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 143-145 west street bedminster bristol BS3 3PN (1 page)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
23 February 1999New director appointed (4 pages)
21 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
7 January 1999Accounts for a dormant company made up to 26 September 1998 (6 pages)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
2 June 1998Return made up to 03/05/98; full list of members (5 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
28 January 1998Director resigned (1 page)
6 January 1998Accounts for a dormant company made up to 27 September 1997 (6 pages)
18 July 1997Location of register of members (1 page)
18 July 1997Return made up to 18/06/97; no change of members (5 pages)
10 June 1997Director's particulars changed (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
24 February 1997Accounts for a dormant company made up to 28 September 1996 (4 pages)
24 July 1996Return made up to 18/06/96; full list of members (6 pages)
18 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
30 November 1995Director resigned (4 pages)
30 November 1995New director appointed (4 pages)
22 June 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
13 June 1986Full accounts made up to 26 September 1985 (3 pages)