Company NameCoral Marine Worldwide Limited
Company StatusDissolved
Company Number04461680
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NamesCoral Marine Limited and Dolphin Venture Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Martin Holt
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameJohn Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 08 August 2006)
RoleMarine Consultant
Correspondence Address26 Limedale Avenue
Oakwood
Derbyshire
DE21 2UE
Director NameJohn Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Limedale Avenue
Oakwood
Derby
Derbyshire
DE21 2UE
Secretary NameMargaret Holmes
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Limedale Avenue
Oakwood
Derby
Derbyshire
DE21 2UE
Director NameMr Paul Gerard Manchester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Ivy Mill
Crown Street
Failsworth
Manchester
M35 9BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Compulsory strike-off action has been discontinued (1 page)
10 March 2006Application for striking-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
16 August 2005Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Ad 25/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Company name changed dolphin venture capital LIMITED\certificate issued on 14/09/04 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 14/06/04; full list of members (5 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 August 2003Company name changed coral marine LIMITED\certificate issued on 11/08/03 (2 pages)
3 July 2003Return made up to 14/06/03; full list of members (6 pages)
8 May 2003Registered office changed on 08/05/03 from: the rookery, gordon lane backford chester cheshire CH2 4DG (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
14 June 2002Incorporation (17 pages)