Company NameCoreco Limited
Company StatusDissolved
Company Number03490297
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameJust Dispense Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameRobert George Munns
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridge Street
Wickford
SS11 8PE
Secretary NameRobert George Munns
NationalityBritish
StatusClosed
Appointed01 December 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2007)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridge Street
Wickford
SS11 8PE
Director NameMrs Susan Elaine Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Sheltons
Kirby Cross
Frinton On Sea
Essex
CO13 0LX
Director NameJane Anne Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Kings Court
Great Dunmow
Essex
CM6 1UX
Director NameMrs Susan Elaine Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LT
Secretary NameMrs Susan Elaine Hill
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LT
Director NameMr Anthony Stephen Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 2002)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LT
Secretary NameMr Anthony Stephen Hill
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 2002)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LT
Director NameMr Christopher John Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
First Avenue
Frinton On Sea
Essex
CO13 9HA
Director NameMr Ramon Khan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Drake Court
Tylney Avenue Dulwich Wood Park
London
SE19 1LW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£4,347
Cash£3,097
Current Liabilities£750

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Return made up to 08/01/07; full list of members (2 pages)
20 March 2007Application for striking-off (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Director's particulars changed (1 page)
9 February 2006Return made up to 08/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 08/01/05; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Return made up to 08/01/04; full list of members (7 pages)
19 February 2003New director appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 08/01/03; full list of members (6 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
21 January 2002Return made up to 08/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 April 2000Return made up to 08/01/00; full list of members (6 pages)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Company name changed just dispense LIMITED\certificate issued on 13/01/00 (2 pages)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 1999Return made up to 08/01/99; full list of members (6 pages)
1 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)