Company NameCoretrend Limited
Company StatusDissolved
Company Number04234298
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(2 months after company formation)
Appointment Duration14 years, 2 months (closed 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(2 months after company formation)
Appointment Duration14 years, 2 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusClosed
Appointed30 September 2007(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed30 September 2007(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed30 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 August 2001)
RoleSolicitor
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Director NameMr Robert Michael Stanley Faulkner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Newfield Crescent
Halesowen
West Midlands
B63 3SS
Director NameMiss Angela Rosemary Lawrence
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2007)
RoleAccountant
Correspondence AddressBroadway 7 Chapel Court
Kidderminster
Worcestershire
DY10 2UQ
Secretary NameAndrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 October 2001)
RoleAccountant
Correspondence Address61 The Northern Road
Crosby
Liverpool
Merseyside
L23 2RB
Secretary NameMr Robert Michael Stanley Faulkner
NationalityBritish
StatusResigned
Appointed29 October 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newfield Crescent
Halesowen
West Midlands
B63 3SS
Director NameSally Ann Birch
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address150 Wilden Lane
Stourport On Severn
Worcestershire
DY13 9LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp 3
Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Ethel Austin Investment Properties LTD
50.00%
Ordinary B
250 at £1Ethel Austin Investment Properties LTD
25.00%
Ordinary A
250 at £1Ethel Austin Properties Holdings LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£186,000
Gross Profit-£303,000
Net Worth-£2,784,000
Cash£68,000
Current Liabilities£4,790,000

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting of creditors (1 page)
30 July 2015Notice of final account prior to dissolution (1 page)
28 July 2014Court order INSOLVENCY:court order to appoint liquidator (5 pages)
28 July 2014Appointment of a liquidator (1 page)
24 July 2014INSOLVENCY:Progress report end 07/07/2014 (11 pages)
19 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012 (14 pages)
11 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013 (9 pages)
13 June 2013Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 13 June 2013 (2 pages)
8 August 2011Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages)
8 August 2011Appointment of a liquidator (1 page)
27 July 2011Order of court to wind up (2 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(6 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 30 September 2008 (11 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 14/06/09; full list of members (5 pages)
26 June 2009Full accounts made up to 30 September 2007 (15 pages)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
17 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: the old library vale road stourport on severn worcestershire DY13 8YJ (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Director resigned (1 page)
16 August 2007Return made up to 14/06/07; full list of members (8 pages)
13 August 2007Particulars of mortgage/charge (3 pages)
13 August 2007Particulars of mortgage/charge (15 pages)
13 August 2007Particulars of mortgage/charge (7 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (3 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
1 September 2006Return made up to 14/06/06; full list of members (9 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
12 January 2006Particulars of mortgage/charge (3 pages)
15 August 2005Particulars of mortgage/charge (7 pages)
15 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2005Return made up to 14/06/05; full list of members (9 pages)
9 June 2005Accounts for a small company made up to 30 September 2004 (4 pages)
13 July 2004Return made up to 14/06/04; full list of members (10 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 14/06/03; full list of members (9 pages)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
3 December 2002Director's particulars changed (1 page)
17 July 2002Return made up to 14/06/02; full list of members (8 pages)
31 October 2001New secretary appointed (4 pages)
31 October 2001Secretary resigned (1 page)
24 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Registered office changed on 18/09/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page)
13 September 2001New director appointed (5 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Ad 17/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2001New director appointed (4 pages)
3 September 2001New director appointed (4 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed;new director appointed (6 pages)
3 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
3 September 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 2001New director appointed (4 pages)
10 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
14 June 2001Incorporation (13 pages)