Company NameCoraleek Limited
Company StatusDissolved
Company Number08250087
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr David Enright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr Alexander John Mollart
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lockwood Avenue
Poulton Le Fylde
Lancashire
FY6 7AB

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alexander John Mollart
50.00%
Ordinary
1 at £1David Enright
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND September 2023 under section 1088 of the Companies Act 2006
(5 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND September 2023 under section 1088 of the Companies Act 2006
(4 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND September 2023 under section 1088 of the Companies Act 2006
(4 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
14 June 2013Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD England on 14 June 2013 (1 page)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH July 2023 under section 1088 of the Companies Act 2006
(8 pages)