Company NameCoronet Equipment Limited
DirectorsAlfred John Carpenter and Janet Evelyn Simmons
Company StatusDissolved
Company Number01910301
CategoryPrivate Limited Company
Incorporation Date1 May 1985(38 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Alfred John Carpenter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleMarketing Consultant
Correspondence Address1 Swing Cottages
South Darenth
Dartford
Kent
DA4 9JU
Director NameMrs Janet Evelyn Simmons
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Correspondence Address1 Swing Cottages
South Darenth
Dartford
Kent
DA4 9JU
Secretary NameMrs Janet Evelyn Simmons
NationalityBritish
StatusCurrent
Appointed07 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address1 Swing Cottages
South Darenth
Dartford
Kent
DA4 9JU

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 1998Dissolved (1 page)
10 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Registered office changed on 07/11/96 from: 142/148 main road sidcup kent DA14 6NZ (1 page)
26 July 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Registered office changed on 17/08/95 from: unit 75, horton kirby paper mill, south darenth, dartford, kent. DA4 9AU (1 page)
31 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 July 1995Appointment of a voluntary liquidator (2 pages)
26 May 1995Return made up to 07/05/95; no change of members (4 pages)