Company NameCoranway Limited
Company StatusDissolved
Company Number04263583
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameHazel Barker
NationalityBritish
StatusClosed
Appointed14 August 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address8 New Avenue
Langdon Hills
Basildon
Essex
SS16 6BT
Director NameJohn Yarrow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 22 February 2005)
RolePrinting Litho
Correspondence Address8 New Avenue
Langdon Hills
Basildon
Essex
SS16 6BT
Director NameDarren John Yarrow
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2002)
RolePrinter
Correspondence Address8 New Avenue
Langdon Hills
Basildon
Essex
SS16 6BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Charles Wyburn & Co
23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
26 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 January 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
15 August 2003Return made up to 02/08/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
23 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002Secretary's particulars changed (1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Memorandum and Articles of Association (15 pages)
31 August 2001Secretary resigned (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2001Registered office changed on 23/08/01 from: 6-8 underwood street london N1 7JQ (1 page)