Company NameCoraline Limited
Company StatusDissolved
Company Number00463294
CategoryPrivate Limited Company
Incorporation Date8 January 1949(75 years, 4 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJorg Kneubuhler
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2003(54 years, 6 months after company formation)
Appointment Duration2 years (closed 19 July 2005)
RoleHead Of Finance And Personnel
Country of ResidenceSwitzerland
Correspondence AddressAlpenstr 37
Gumligen
Ch 3037
Director NamePhilippe Weigerstorfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2003(54 years, 6 months after company formation)
Appointment Duration2 years (closed 19 July 2005)
RoleHead Of Retail And Prewholesal
Country of ResidenceSwitzerland
Correspondence AddressHaselstrasse 33
Bottmingen
Ch 4103
Secretary NameDaniel Pernet
NationalitySwiss
StatusClosed
Appointed03 July 2003(54 years, 6 months after company formation)
Appointment Duration2 years (closed 19 July 2005)
RoleHead Of Administration
Correspondence AddressRoute De Cypres 6
Corseaux
Ch 1802
Switzerland
Secretary NameMr Rodney Michael Frobisher
NationalityBritish
StatusClosed
Appointed03 March 2004(55 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Director NameDavid Jeffreys Hampson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameMr Ernest Jeffreys Hampson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressHaigh Cottage Hall Lane
Wigan
Lancashire
WN1 2SE
Director NameJeffrey Tony Hampson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Secretary NameJeffrey Tony Hampson
NationalityBritish
StatusResigned
Appointed14 August 1991(42 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT

Location

Registered AddressLeyland Mill Lane
Wigan
WN1 2SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley
Built Up AreaWigan

Financials

Year2014
Net Worth£2,142

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Application for striking-off (1 page)
24 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 March 2004New secretary appointed (1 page)
29 October 2003Return made up to 06/08/03; full list of members (6 pages)
29 October 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (3 pages)
16 August 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 1999Return made up to 06/08/99; full list of members (7 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 August 1998Return made up to 06/08/98; full list of members (7 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 August 1996Return made up to 06/08/96; full list of members (9 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 August 1995Return made up to 06/08/95; no change of members (10 pages)