Company NameCoronet Services Limited
Company StatusDissolved
Company Number04133694
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NamesCordville Management Limited and Cordville Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Keith Lewis Davis
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleBusiness Consultant
Correspondence AddressLoch Fada House
Succoth
Arrochar
Dunbartonshire
G83 7AL
Scotland
Director NameMargaret Bruce Davis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2004)
RoleMarketing Consultant
Correspondence AddressLoch Fada House
Succoth
Arrochar
Dunbartonshire
G83 7AL
Scotland
Director NameMr Keith Lewis Davis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 20 January 2004)
RoleConsultant
Correspondence AddressLoch Fada House
Succoth
Arrochar
Dunbartonshire
G83 7AL
Scotland
Director NameJohn Halfnight
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Auchenbothie Gardens
Kilmacolm
Renfrewshire
PA13 4SQ
Scotland
Director NameGeorge Boyd Moug
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleConsultant
Correspondence AddressLynwood, 5 St Meddans Street
Troon
Ayrshire
KA10 6JU
Scotland
Director NameWilliam Lees
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 1 month after company formation)
Appointment Duration5 days (resigned 06 February 2002)
RolePurchasing Consultant
Correspondence Address49 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Director NameMr Douglas William James Wallace
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2002(1 year, 1 month after company formation)
Appointment Duration5 days (resigned 06 February 2002)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address19 St.Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director's particulars changed (1 page)
3 October 2002New director appointed (2 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
5 July 2002New director appointed (2 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 November 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: c/o finley & partners 3RD floor, tubs hill house london road sevenoaks TN13 1BL (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
29 December 2000Incorporation (22 pages)