Company NameCoralrose Limited
Company StatusDissolved
Company Number04167867
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed14 February 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Spencer John Noble
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleProfessional Services Manager
Country of ResidenceEngland
Correspondence Address23 Hallowes Drive
Sheffield
Yorkshire
S18 1YH
Director NameHuw Vivian Grove
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2005)
RolePharmacist
Correspondence AddressHafod Y Ddinas
157 Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Director NameMary Ann Grove
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2005)
RolePharmacist
Country of ResidenceWales
Correspondence AddressHafod Y Ddinas
157 Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Secretary NameMary Ann Grove
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2005)
RolePharmacist
Country of ResidenceWales
Correspondence AddressHafod Y Ddinas
157 Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Director NameRoss Carpenter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2005)
RolePharmacist
Correspondence AddressSutton House
Chapel Road, Penderyn
Aberdare
Mid Glamorgan
CF44 9JX
Wales
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed20 December 2005(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 2006)
RoleCompany Director
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed14 February 2006(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBrook House, Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts19 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2008Appointment terminated director gordon farquhar (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
24 October 2007Application for striking-off (1 page)
6 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 August 2007Director resigned (1 page)
11 January 2007Accounting reference date extended from 19/12/06 to 11/01/07 (1 page)
15 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 19 December 2005 (8 pages)
15 September 2006New director appointed (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 June 2006Secretary's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
15 May 2006Return made up to 26/02/06; full list of members (3 pages)
8 May 2006Location of register of members (1 page)
28 April 2006New director appointed (5 pages)
21 April 2006New director appointed (6 pages)
21 April 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New secretary appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff south glamorgan CF23 6RS (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Accounting reference date shortened from 30/09/06 to 19/12/05 (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Director resigned (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Registered office changed on 17/08/05 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 26/02/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 June 2003Ad 30/04/03--------- £ si 2@1=2 £ ic 100/102 (1 page)
12 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 April 2002Return made up to 26/02/02; full list of members (7 pages)
19 April 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
6 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
13 March 2001Memorandum and Articles of Association (8 pages)
13 March 2001£ nc 1000/1000000 07/03/01 (1 page)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Incorporation (14 pages)