Company NameCoral Consultants Limited
Company StatusDissolved
Company Number03667554
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NamePaul Arthur Graham Allen
NationalityBritish
StatusClosed
Appointed08 January 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address1 Geoffrey Avenue
Nevills Cross
Durham
DH1 4PF
Director NameSally Jane Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 July 2002)
RolePharmacist
Correspondence Address1 Geoffrey Avenue
Nevills Cross
Durham
DH1 4PF
Director NameDavid Andrews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address336 Holdenhurst Road
Bournemouth
Dorset
BH8 8BE
Secretary NameMs Esther Shulamit James
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Peters Road
Poole
Dorset
BH14 0NY

Location

Registered Address1 Geoffrey Avenue
Nevills Cross
Durham
DH1 4PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Net Worth-£231
Cash£356
Current Liabilities£587

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
6 November 2001Application for striking-off (1 page)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 March 2001Registered office changed on 30/03/01 from: broom cottage 2A broomside lane durham DH1 2QR (1 page)
30 March 2001Director's particulars changed (1 page)
30 March 2001Secretary's particulars changed (1 page)
21 November 2000Return made up to 13/11/00; full list of members (6 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 336 holdenhurst road bournemouth dorset BH8 8BE (1 page)
14 January 1999New director appointed (2 pages)