Company NameCoronation Rock Company,Limited
Company StatusDissolved
Company Number00220598
CategoryPrivate Limited Company
Incorporation Date24 March 1927(97 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Ian Philip Atkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(65 years after company formation)
Appointment Duration24 years (closed 29 March 2016)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence Address11 Barnfield Manor
Lodge Lane Singleton
Poulton Le Fylde
Lancashire
FY6 8LJ
Secretary NameMr Ian Philip Atkinson
NationalityBritish
StatusClosed
Appointed31 March 1992(65 years after company formation)
Appointment Duration24 years (closed 29 March 2016)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence Address11 Barnfield Manor
Lodge Lane Singleton
Poulton Le Fylde
Lancashire
FY6 8LJ
Director NameMrs Margaret Janice Atkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(73 years, 4 months after company formation)
Appointment Duration15 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orchard End Barnfield Manor
Lodge Lane
Singleton
Lancashire
FY6 8LJ
Director NameMr Andrew Peter Bradbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(65 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Birchley Avenue
Billinge
Wigan
Lancashire
WN5 7QW
Director NamePaul Joseph Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(65 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address15 Hard Lane
Dentons Green
St Helens
Merseyside
WA10 6JP
Director NameDavid Thomas French
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(65 years after company formation)
Appointment Duration19 years, 5 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sedbergh Avenue
Blackpool
FY4 4DF
Director NameMr Robert Edward Hindle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(65 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCherry Tree Road North
Marton
Blackpool
Lancashire
FY4 4NY
Director NameMr Anthony Ivor McKay Wills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(65 years after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Bridgewater Drive
Great Glen
Leicester
Leicestershire
LE8 9DX

Contact

Websitewww.coronationrock.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2010
Net Worth£398,150
Cash£2,426
Current Liabilities£444,327

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
29 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 January 2015Liquidators' statement of receipts and payments to 28 October 2014 (15 pages)
8 January 2015Liquidators statement of receipts and payments to 28 October 2014 (15 pages)
8 January 2015Liquidators' statement of receipts and payments to 28 October 2014 (15 pages)
3 January 2014Liquidators statement of receipts and payments to 28 October 2013 (15 pages)
3 January 2014Liquidators' statement of receipts and payments to 28 October 2013 (15 pages)
3 January 2014Liquidators' statement of receipts and payments to 28 October 2013 (15 pages)
8 November 2012Administrator's progress report to 18 October 2012 (20 pages)
8 November 2012Administrator's progress report to 18 October 2012 (20 pages)
29 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 October 2012Administrator's progress report to 18 October 2012 (21 pages)
29 October 2012Administrator's progress report to 18 October 2012 (21 pages)
28 May 2012Administrator's progress report to 24 April 2012 (16 pages)
28 May 2012Administrator's progress report to 24 April 2012 (16 pages)
7 February 2012Notice of deemed approval of proposals (3 pages)
7 February 2012Notice of deemed approval of proposals (3 pages)
28 December 2011Statement of administrator's proposal (38 pages)
28 December 2011Statement of administrator's proposal (38 pages)
2 November 2011Registered office address changed from Wellington Point, Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RG on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Wellington Point, Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RG on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Wellington Point, Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RG on 2 November 2011 (2 pages)
1 November 2011Appointment of an administrator (1 page)
1 November 2011Appointment of an administrator (1 page)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 August 2011Termination of appointment of David French as a director (1 page)
26 August 2011Termination of appointment of David French as a director (1 page)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 210,000
(6 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 210,000
(6 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for David Thomas French on 1 January 2010 (2 pages)
21 May 2010Director's details changed for David Thomas French on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Margaret Janice Atkinson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Margaret Janice Atkinson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for David Thomas French on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Margaret Janice Atkinson on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
24 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
22 January 2006Registered office changed on 22/01/06 from: 11 cherry tree road north marton blackpool FY4 4NY (1 page)
22 January 2006Registered office changed on 22/01/06 from: 11 cherry tree road north marton blackpool FY4 4NY (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
2 April 2003Return made up to 31/03/03; full list of members (9 pages)
2 April 2003Return made up to 31/03/03; full list of members (9 pages)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
11 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 March 2002Return made up to 31/03/02; full list of members (7 pages)
28 March 2002Return made up to 31/03/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 August 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
10 August 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
28 March 2001Return made up to 31/03/01; full list of members (7 pages)
28 March 2001Return made up to 31/03/01; full list of members (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 May 1999Return made up to 31/03/99; full list of members (8 pages)
22 May 1999Return made up to 31/03/99; full list of members (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 March 1996Return made up to 31/03/96; full list of members (8 pages)
26 March 1996Return made up to 31/03/96; full list of members (8 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1995Nc inc already adjusted 29/06/94 (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Ad 29/06/94--------- £ si 200000@1 (2 pages)
1 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1995Ad 29/06/94--------- £ si 200000@1 (2 pages)
1 May 1995Nc inc already adjusted 29/06/94 (1 page)
29 March 1995Return made up to 31/03/95; no change of members (6 pages)
29 March 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)