About

Registered Number: 04828509
Date of Incorporation: 10/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 5 months ago)
Registered Address: Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

 

Based in Altrincham, Coronation Nominee Ltd was established in 2003, it has a status of "Dissolved". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M J DUSCHENES 20 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 05 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
CS01 - N/A 25 July 2016
DS01 - Striking off application by a company 18 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 14 July 2013
CH01 - Change of particulars for director 21 June 2013
AP04 - Appointment of corporate secretary 21 June 2013
AR01 - Annual Return 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 July 2009
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 18 July 2008
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
225 - Change of Accounting Reference Date 02 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
CERTNM - Change of name certificate 15 September 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 October 2008 Outstanding

N/A

Legal mortgage 10 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.