Company NameCoriander UK Ltd
Company StatusDissolved
Company Number04001214
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLiladhar Sodhi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 01 December 2009)
RoleChef
Correspondence Address494 Kings Road
Stretford
Manchester
M32 8QW
Secretary NameJanet Munro
NationalityBritish
StatusClosed
Appointed25 July 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address51 Charlton Court
Manchester
Lancashire
M25 0BE
Director NameMr Rajesh Rajni Somaiya
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2001)
RoleFunction Organiser
Correspondence Address16a Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS
Director NameSheetal Somaiya
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2001)
RoleSecretary
Correspondence Address16a Sergeants Lane
Whitefield
Manchester
M45 7TS
Secretary NameMr Rajesh Rajni Somaiya
NationalityBritish
StatusResigned
Appointed14 June 2000(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2005)
RoleFunction Organiser
Correspondence Address16a Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS
Secretary NameSheetal Somaiya
NationalityBritish
StatusResigned
Appointed19 April 2005(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 July 2005)
RoleAdministrator
Correspondence Address16a Sergeants Lane
Whitefield
Manchester
M45 7TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2009Liquidators statement of receipts and payments to 2 April 2008 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 2 October 2007 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Statement of affairs (8 pages)
13 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2005Appointment of a voluntary liquidator (1 page)
19 September 2005Registered office changed on 19/09/05 from: unit 1 block 1 albert close trading estate whitefield manchester M45 8EH (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: unit 8 116-118 bury new road manchester lancashire M8 8EB (1 page)
8 September 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 August 2004Return made up to 24/05/04; full list of members (6 pages)
14 December 2003Return made up to 24/05/03; full list of members (6 pages)
10 May 2003Accounts for a dormant company made up to 30 November 2001 (4 pages)
24 March 2003Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
27 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
22 December 2000Ad 14/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
24 May 2000Incorporation (12 pages)