Company NameCoral (Southern) Limited
Company StatusDissolved
Company Number01027906
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 6 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(31 years, 7 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
Appointed30 January 2000(28 years, 3 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
Appointed06 April 2001(29 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameRoger John Haincock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NameStuart Henry Walton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(20 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address87 South Lane
Sutton Valence
Maidstone
Kent
ME17 3AY
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed18 June 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1996(24 years, 7 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
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed22 April 1998(26 years, 6 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 NameSimon John Mew
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2001)
RoleFinancial Controller
Correspondence Address7 Chase Side Place
Enfield
Middlesex
EN2 6QA
Secretary NameLinda Deborah Sargent
NationalityBritish
StatusResigned
Appointed11 February 1999(27 years, 4 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)
1 October 2008Registered office changed on 01/10/2008 from 3 poole road bournemouth dorset BH2 5QJ (1 page)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
3 August 2007Return made up to 03/05/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
26 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Secretary'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)
16 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)
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 (5 pages)
17 April 2003Registered office changed on 17/04/03 from: 3 poole road bournemouth dorset BH2 5QJ (1 page)
16 April 2003Registered office changed on 16/04/03 from: 70 richmond hill bournemouth dorset BH2 6JA (1 page)
16 May 2002Return made up to 03/05/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
5 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Return made up to 03/05/01; full list of members (5 pages)
13 April 2001New director appointed (3 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)
25 May 1999Return made up to 03/05/99; no change of members (6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (4 pages)
19 February 1999Director resigned (1 page)
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 1998New secretary appointed (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 January 1998Accounts for a dormant company made up to 27 September 1997 (6 pages)
3 July 1997Return made up to 18/06/97; no change of members (5 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 (5 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Secretary resigned;director resigned (5 pages)
22 June 1995Accounts for a dormant company made up to 1 October 1994 (4 pages)
21 June 1994Accounts for a dormant company made up to 25 September 1993 (5 pages)