Company NameE.H.Coral Limited
Company StatusDissolved
Company Number00723582
CategoryPrivate Limited Company
Incorporation Date9 May 1962(62 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr David William Handley
NationalityBritish
StatusClosed
Appointed28 May 2007(45 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(47 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMrs Janet Dorothy Handley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2010(47 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 26 January 2016)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Alan Edmund Putt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address15 Junction Road
Romford
Essex
RM1 3QS
Secretary NameMrs Mary Putt
NationalityBritish
StatusResigned
Appointed22 July 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address15 Junction Road
Romford
Essex
RM1 3QS
Director NameMary Putt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address12 The Fairway
Upminster
Essex
RM14 1BS
Secretary NameIrene Anne Llewellin
NationalityBritish
StatusResigned
Appointed10 March 1997(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2003)
RoleSecretary
Correspondence Address448 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(39 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameAlan Jones
NationalityBritish
StatusResigned
Appointed03 March 2003(40 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 2003)
RoleCompany Director
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameRyan David Handley
NationalityBritish
StatusResigned
Appointed14 August 2003(41 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2007)
RoleCompany Director
Correspondence Address42 Trenchard Crescent
Chelmsford
Essex
CM1 6FG
Director NameMiss Gabrielle Louise Handley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(44 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2013)
RoleDog Groomer
Country of ResidenceUnited Kingdom
Correspondence AddressBushmoor
Goat Hall Lane
Chelmsford
Essex
CM2 8PH

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Janet Dorothy Handley
66.67%
Ordinary
100 at £1David William Handley
33.33%
Ordinary

Financials

Year2014
Cash£625
Current Liabilities£625

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 November 2013 (1 page)
11 November 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Termination of appointment of Gabrielle Louise Handley as a director on 15 February 2013 (1 page)
18 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 February 2010Appointment of Mrs Janet Dorothy Handley as a director (2 pages)
5 February 2010Appointment of Mr David William Handley as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 300
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 300
(2 pages)
29 August 2009Return made up to 22/07/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 September 2008Return made up to 22/07/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Return made up to 22/07/07; full list of members (6 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
16 August 2006Return made up to 22/07/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2005Return made up to 22/07/05; full list of members (6 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
5 August 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
18 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 November 2003Return made up to 22/07/03; full list of members (6 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
24 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 August 2002Return made up to 22/07/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 September 2001Return made up to 22/07/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 August 2000Return made up to 22/07/00; full list of members (6 pages)
16 August 1999Return made up to 22/07/99; no change of members (4 pages)
10 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
3 September 1998Return made up to 22/07/98; no change of members (4 pages)
30 June 1998Registered office changed on 30/06/98 from: dave handley & associates rainbird house warescot road brentwood essex CM15 9HD (1 page)
10 February 1998Full accounts made up to 30 June 1997 (9 pages)
10 February 1998Full accounts made up to 30 June 1996 (9 pages)
30 July 1997Return made up to 22/07/96; full list of members (6 pages)
30 July 1997Return made up to 22/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
9 May 1962Certificate of incorporation (1 page)