About

Registered Number: 06302555
Date of Incorporation: 04/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR

 

Established in 2007, Coral Quay Fairtrade Ltd are based in South Yorkshire. We don't currently know the number of employees at the business. There is one director listed as Mccalman, Heather Mary, Dr for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALMAN, Heather Mary, Dr 04 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
4.68 - Liquidator's statement of receipts and payments 13 March 2017
AD01 - Change of registered office address 29 April 2015
RESOLUTIONS - N/A 16 April 2015
4.20 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 July 2013
SH01 - Return of Allotment of shares 21 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 02 January 2010
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 07 May 2009
363s - Annual Return 07 August 2008
395 - Particulars of a mortgage or charge 11 October 2007
287 - Change in situation or address of Registered Office 22 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.