Company NameCoronet Property Maintenance Limited
DirectorGary Miell
Company StatusDissolved
Company Number03952474
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSonia Webster
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address414 Vardon Road
Stevenage
Hertfordshire
SG1 5BQ
Director NameGary Miell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2001(1 year after company formation)
Appointment Duration23 years
RoleSales Manager
Correspondence Address27 Penn Road
Stevenage
Hertfordshire
SG1 1HY
Director NameMr Paul Miell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address2 Glenwood Close
Stevenage
Hertfordshire
SG2 9QT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 December 2002Dissolved (1 page)
25 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Registered office changed on 04/07/01 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
2 July 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2001Statement of affairs (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
4 April 2001Return made up to 21/03/01; full list of members (6 pages)
14 June 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
31 May 2000New secretary appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (8 pages)