Company NameCorad Limited
Company StatusDissolved
Company Number04065983
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameMeritwealth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameSimon Phillip Gay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2003)
RoleGeneral Manager
Correspondence AddressMeadow Bank Farm
Mill Lane Goostrey
Cheshire
CW4 8PW
Director NameMr Stephen John Pilkington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address36 Main Road Primrose Chase
Goostrey
Crewe
CW4 8LJ
Secretary NameSimon Phillip Gay
NationalityBritish
StatusClosed
Appointed05 October 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2003)
RoleGeneral Manager
Correspondence AddressMeadow Bank Farm
Mill Lane Goostrey
Cheshire
CW4 8PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
2 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
6 December 2000Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 October 2000Memorandum and Articles of Association (9 pages)
24 October 2000Company name changed meritwealth LIMITED\certificate issued on 25/10/00 (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
6 September 2000Incorporation (13 pages)