Company NameCoralpark Limited
DirectorGeoffrey Ralph Torkington
Company StatusDissolved
Company Number02806000
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGeoffrey Ralph Torkington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleMotor Dealer
Correspondence Address80 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX
Secretary NameMrs Irene Darby
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCar Rental Supervisor
Country of ResidenceEngland
Correspondence Address9 Chelwood Close
Springfield Heights
Bolton
Lancashire
BL1 7LN
Director NameMrs Irene Darby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCar Rental Supervisor
Country of ResidenceEngland
Correspondence Address9 Chelwood Close
Springfield Heights
Bolton
Lancashire
BL1 7LN
Director NameHoward James Torkington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCar Rental Operator
Correspondence Address7 Spindle Croft
Farnworth
Bolton
Lancashire
BL4 9AN

Location

Registered AddressGruber Levinson Franks
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 December 1999Dissolved (1 page)
30 September 1999Completion of winding up (1 page)
11 February 1999Order of court to wind up (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
12 November 1998Return made up to 01/04/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 May 1997Return made up to 01/04/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 September 1995 (6 pages)
23 April 1996Return made up to 01/04/96; no change of members (4 pages)
5 June 1995Return made up to 01/04/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
15 January 1995Registered office changed on 15/01/95 from: peter house oxford street manchester M1 5AB (1 page)
8 May 1994Return made up to 01/04/94; full list of members
  • 363(287) ‐ Registered office changed on 08/05/94
(5 pages)
28 September 1993Accounting reference date shortened from 31/03 to 30/09 (1 page)
5 July 1993Accounting reference date notified as 31/03 (1 page)
6 May 1993Registered office changed on 06/05/93 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
6 May 1993New secretary appointed;new director appointed (3 pages)
1 April 1993Incorporation (13 pages)