Company NameCorema Limited
Company StatusDissolved
Company Number03994469
CategoryPrivate Limited Company
Incorporation Date16 May 2000(24 years ago)
Dissolution Date21 June 2011 (12 years, 11 months ago)
Previous NameGrocer Grocer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMs Marigold Robins
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Court
Hove Street
Hove
East Sussex
BN3 2DN
Secretary NamePeter Lowell
NationalityBritish
StatusClosed
Appointed01 September 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address15 Dolphin Court
Hove Street
Hove
East Sussex
BN3 2DN
Director NameMJP Electronics UK Ltd (Corporation)
StatusClosed
Appointed07 October 2010(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 21 June 2011)
Correspondence Address7 Caldbeck Rdcroft Bus Pkbromborough
Bromborough
Merseyside
CH62 3PL
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address7 Caldbeck Road
Croft Business Park, Bromborough
Bromborough
Cheshire
CH62 3PL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Appointment of Mjp Electronics Uk Ltd as a director (2 pages)
8 October 2010Appointment of Mjp Electronics Uk Ltd as a director (2 pages)
8 October 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 4
(4 pages)
8 October 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 4
(4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 16/05/09; full list of members (3 pages)
21 July 2009Return made up to 16/05/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
15 July 2008Return made up to 16/05/08; full list of members (3 pages)
15 July 2008Return made up to 16/05/08; full list of members (3 pages)
17 July 2007Return made up to 16/05/07; full list of members (2 pages)
17 July 2007Return made up to 16/05/07; full list of members (2 pages)
17 July 2007Accounts made up to 31 March 2007 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 October 2006Accounts made up to 31 March 2006 (2 pages)
24 October 2006Return made up to 16/05/06; full list of members (2 pages)
24 October 2006Return made up to 16/05/06; full list of members (2 pages)
8 December 2005Accounts made up to 31 March 2005 (2 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Return made up to 16/05/05; full list of members (2 pages)
10 November 2005Return made up to 16/05/05; full list of members (2 pages)
31 January 2005Accounts made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 July 2004Return made up to 16/05/04; full list of members (6 pages)
2 July 2004Return made up to 16/05/04; full list of members (6 pages)
13 June 2003Return made up to 16/05/03; full list of members (6 pages)
13 June 2003Return made up to 16/05/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 June 2003Accounts made up to 31 March 2003 (2 pages)
6 May 2003Accounts made up to 31 March 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2003Registered office changed on 08/04/03 from: unit 3B hillbottom road sands industrial estate high wycombe buckinghamshire HP12 4HJ (1 page)
8 April 2003Registered office changed on 08/04/03 from: unit 3B hillbottom road sands industrial estate high wycombe buckinghamshire HP12 4HJ (1 page)
2 August 2002Return made up to 16/05/02; full list of members (6 pages)
2 August 2002Return made up to 16/05/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 May 2002Accounts made up to 31 March 2001 (1 page)
15 November 2001Ad 01/09/00--------- £ si 3@1 (2 pages)
15 November 2001Ad 01/09/00--------- £ si 3@1 (2 pages)
25 October 2001Return made up to 16/05/01; full list of members (6 pages)
25 October 2001Return made up to 16/05/01; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 December 2000Registered office changed on 20/12/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Company name changed grocer grocer LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed grocer grocer LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
16 May 2000Incorporation (12 pages)
16 May 2000Incorporation (12 pages)