Company NameCoralis Limited
Company StatusDissolved
Company Number01238297
CategoryPrivate Limited Company
Incorporation Date22 December 1975(48 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameStuart Jacobs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 26 August 2003)
RoleSales Director
Correspondence Address14 Bourne Court
New Wanstead
London
E11 2TG
Secretary NameAlison Baker
NationalityBritish
StatusClosed
Appointed01 August 1999(23 years, 7 months after company formation)
Appointment Duration4 years (closed 26 August 2003)
RoleCompany Director
Correspondence Address167 Alexandra Road
Great Wakering
Southend On Sea
Essex
SS3 0GX
Director NameIsabel Jacobs
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleSecretary
Correspondence Address16 Mount Avenue
Westcliff On Sea
Essex
SS0 8PT
Secretary NameIsabel Jacobs
NationalityBritish
StatusResigned
Appointed19 March 1992(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address16 Mount Avenue
Westcliff On Sea
Essex
SS0 8PT

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£7,608
Gross Profit-£562
Net Worth-£2,324
Cash£200
Current Liabilities£3,455

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 March 2003Application for striking-off (1 page)
27 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 19/03/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Return made up to 19/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 December 1999 (10 pages)
4 April 2000Return made up to 19/03/00; full list of members (6 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
3 June 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 19/03/99; full list of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (10 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
31 March 1998Return made up to 19/03/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 March 1997Return made up to 19/03/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Return made up to 19/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Return made up to 19/03/95; no change of members (4 pages)