Company NameCoronet Network Limited
Company StatusDissolved
Company Number02589724
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Victor Harrison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 11 February 2003)
RoleComputer Consultant
Correspondence AddressFlat 3 Wirrell Court
69 Salisbury Road
Leigh On Sea
Essex
SS9 2JZ
Secretary NameElmarie Harrison
NationalityBritish
StatusClosed
Appointed31 May 1998(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressFlat 3 Wirrell Court
Salisbury Road
Leigh On Sea
Essex
SS9 2JZ
Secretary NameAlison Jane Dobby
NationalityBritish
StatusResigned
Appointed05 April 1991(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 1995)
RoleSecretary
Correspondence AddressFlat 3 Wirrell Court
Leigh On Sea
Essex
SS9 2JZ
Director NameAlison Jane Dobby
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1995)
RoleSecretary
Correspondence AddressFlat 3 Wirrell Court
Leigh On Sea
Essex
SS9 2JZ
Secretary NameDavid Morris
NationalityBritish
StatusResigned
Appointed16 September 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1998)
RoleData Administrator
Correspondence Address96 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressAbacus House
7 Argent Court Sylvan Way
Southfields Business Park
Basildon Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£32,507
Cash£40,019
Current Liabilities£29,447

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2001Return made up to 07/03/01; full list of members (6 pages)
10 December 2000Registered office changed on 10/12/00 from: flat 3, wirrell court 69 salisbury road leigh on sea essex, SS9 2JZ (1 page)
29 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
5 September 2000Return made up to 07/03/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 June 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 April 1998Return made up to 07/03/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
24 April 1997Return made up to 07/03/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Return made up to 07/03/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1995Return made up to 07/03/95; no change of members (4 pages)