Company NameCoreline Limited
Company StatusDissolved
Company Number02999123
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameFrank Ernest Henrick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 24 May 2005)
RoleComputer Consultant
Correspondence AddressNew Cottage
1 Sunninghill Road Sunninghill
Ascot
Berkshire
SL5 7BX
Secretary NameAlison Mary Pearson
NationalityBritish
StatusClosed
Appointed27 October 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address66 Melbourne Road
Earlsdon
Coventry
CV5 6JP
Secretary NameRobert Gordon Henrick
NationalityBritish
StatusResigned
Appointed21 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1998)
RoleTransport Manager
Correspondence Address21 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed28 April 1998(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 October 1998)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£103,358
Cash£115,751
Current Liabilities£34,373

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2004Director's particulars changed (1 page)
3 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 December 2003Return made up to 07/12/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 07/12/01; full list of members (5 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 February 2002Secretary's particulars changed (1 page)
7 December 2001Registered office changed on 07/12/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
7 March 2001Full accounts made up to 30 June 2000 (10 pages)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
11 May 2000Full accounts made up to 30 June 1999 (10 pages)
20 January 2000Return made up to 07/12/99; full list of members (5 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Secretary's particulars changed (1 page)
21 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
21 January 1999Return made up to 07/12/98; full list of members (6 pages)
20 November 1998Full accounts made up to 31 January 1998 (11 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director's particulars changed (1 page)
6 May 1998New secretary appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: 9 beech drive formby liverpool L37 1NN (1 page)
19 January 1998Return made up to 07/12/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
24 March 1997Registered office changed on 24/03/97 from: 51 southernton road hammersmith london W6 0PJ (1 page)
9 December 1996Return made up to 07/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(4 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 December 1995Return made up to 07/12/95; full list of members (6 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)