Company NameCoraldown Properties Limited
Company StatusDissolved
Company Number03155737
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark John Sharples
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 13 October 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Secretary NameKaye Sharples
NationalityBritish
StatusClosed
Appointed05 March 1996(4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Lancashire
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Application for striking-off (1 page)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Return made up to 12/02/09; no change of members (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
24 August 2006Particulars of mortgage/charge (15 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 February 2006Return made up to 12/02/06; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 February 2005Return made up to 06/02/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
8 March 2004Return made up to 06/02/04; full list of members (6 pages)
13 November 2003Registered office changed on 13/11/03 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
23 June 2003Return made up to 06/02/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 06/02/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
2 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996New director appointed (1 page)
8 March 1996Secretary resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Registered office changed on 08/03/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
6 February 1996Incorporation (14 pages)