Company NameCoronation Clubs Limited
Company StatusDissolved
Company Number03082141
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameTimothy Akers Jobson
NationalityBritish
StatusClosed
Appointed11 July 1997(1 year, 11 months after company formation)
Appointment Duration6 years (closed 05 August 2003)
RoleCompany Director
Correspondence Address6 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Director NameAndrew Justin Marsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 05 August 2003)
RoleFinancial Controller
Correspondence Address8 Longborough Court
South Gosforth
NE3 1YX
Director NameWristhurst Limited (Corporation)
StatusClosed
Appointed02 October 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 05 August 2003)
Correspondence AddressQueensville 49 Queensville
Stafford
Staffordshire
ST17 4NL
Director NameMr John Stephen Wiley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House
Hill Lane, Weatheroak Hill
Alvechurch
Worcestershire
B48 7EG
Secretary NameTimothy Ahers Jobson
NationalityBritish
StatusResigned
Appointed12 October 1995(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressQueensville House 49 Queensville
Stafford
Staffordshire
ST17 4NL
Secretary NameMr John Stephen Wiley
NationalityEnglish
StatusResigned
Appointed12 October 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House
Hill Lane, Weatheroak Hill
Alvechurch
Worcestershire
B48 7EG
Secretary NameDavid Layton Prichard
NationalityBritish
StatusResigned
Appointed25 April 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1997)
RoleSolicitor
Correspondence AddressClareland
Stockport On Severn
Worcestershire
DY13 9RQ
Director NameDavid Norman Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1998)
RoleAccountant
Correspondence Address29 Abbotside Close
Ouston
Chester Le Street
County Durham
DH2 1TQ
Director NameMichael Russell Pemberton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressApt 2 Southside Quarter
38 Burns Road
London
SW11 5GY
Director NameKeelex Formations Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameKeelex Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts4 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
7 May 2002Strike-off action suspended (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
7 September 2001Receiver ceasing to act (1 page)
7 September 2001Receiver's abstract of receipts and payments (3 pages)
30 March 2001Receiver's abstract of receipts and payments (4 pages)
6 April 2000Receiver's abstract of receipts and payments (3 pages)
9 April 1999Administrative Receiver's report (6 pages)
1 March 1999Registered office changed on 01/03/99 from: 35 st thomas street london SE1 9SN (1 page)
1 March 1999Registered office changed on 01/03/99 from: queensville house 49 queensville stafford ST17 4NL (1 page)
6 February 1999Accounts for a small company made up to 4 January 1998 (5 pages)
2 February 1999Appointment of receiver/manager (1 page)
21 December 1998New director appointed (2 pages)
3 November 1998Delivery ext'd 3 mth 04/01/98 (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 September 1998Return made up to 20/07/98; no change of members (4 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
5 March 1998Particulars of mortgage/charge (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
29 September 1997Return made up to 20/07/97; no change of members (4 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
22 July 1997New director appointed (3 pages)
16 July 1997New secretary appointed (3 pages)
16 July 1997Secretary resigned (1 page)
15 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Full accounts made up to 30 April 1996 (5 pages)
10 January 1997Return made up to 20/07/96; full list of members (7 pages)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1996Ad 25/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 September 1996£ nc 100/10000 25/04/96 (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 28 dam street lichfield staffordshire WS13 6AA (1 page)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Incorporation (46 pages)