Company NameCoremed Limited
Company StatusDissolved
Company Number02406389
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Ricard Capucho-Paulo
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years, 9 months after company formation)
Appointment Duration12 years (closed 27 April 2004)
RoleSystems Analyst
Correspondence Address33 High Street
Godley
Hyde
Stockport
SK14 2PU
Secretary NameOwen Singleton
NationalityBritish
StatusClosed
Appointed21 June 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressUnit 2 The Glass House
156b Bermondsey Street
London
SE1 3UB
Director NameMiss Fiona Ritchie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2002)
RoleSecretary
Correspondence Address46 Milnthorpe Street
Salford
Lancashire
M6 6DT
Secretary NameMr Ricard Capucho-Paulo
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address33 High Street
Godley
Hyde
Stockport
SK14 2PU

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 August 2003Return made up to 24/04/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
16 March 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
2 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
13 May 1999Return made up to 24/04/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Return made up to 24/04/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
12 May 1997Return made up to 24/04/97; no change of members (4 pages)
30 July 1996Full accounts made up to 31 March 1996 (9 pages)
9 May 1996Return made up to 24/04/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 24/04/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)