Company NameCoralbeech Limited
DirectorsJane Elizabeth Baldock and Richard Paul Baldock
Company StatusDissolved
Company Number02857695
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Elizabeth Baldock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RoleComputer Consultant
Correspondence Address28 Abbey Street
Farnham
Surrey
GU9 7RL
Director NameRichard Paul Baldock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Correspondence AddressWhite Rose Cottage
28 Abbey Street
Farnham
Surrey
GU9 7RL
Secretary NameRichard Paul Baldock
NationalityBritish
StatusCurrent
Appointed30 June 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Correspondence AddressWhite Rose Cottage
28 Abbey Street
Farnham
Surrey
GU9 7RL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMarie Helene Newman
NationalityBritish
StatusResigned
Appointed29 September 1993(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleHousewife
Correspondence AddressThe Cottage
West Road
Clapham
SW4 7DL

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,201
Cash£8,026
Current Liabilities£12,391

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (6 pages)
21 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2000Statement of affairs (5 pages)
21 August 2000Registered office changed on 21/08/00 from: 28 abbey street farnham surrey GU9 7RL (1 page)
18 August 2000Appointment of a voluntary liquidator (2 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 February 2000Return made up to 28/09/99; full list of members (6 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned (2 pages)
9 July 1999Director's particulars changed (2 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 October 1997Return made up to 28/09/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 October 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 11/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
5 January 1996Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Registered office changed on 25/04/95 from: greystones pinfarthings amberley stroud gloucestershire GL5 5JH (1 page)