Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Corelex Limited
Corelex Limited is a dissolved company incorporated on 27 May 1997 with the registered office located in Guildford, Surrey. Corelex Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 August 2018
(7 years ago)
Was
21 years old
at the time of dissolution
Company No
03376107
Private limited company
Age
28 years
Incorporated
27 May 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Corelex Limited
Contact
Address
2nd Floor, Shaw House
2-3 Tunsgate
Guildford
GU1 3QT
England
Same address for the past
8 years
Companies in GU1 3QT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Michael David Luckett
Director • Tax Principal • Lives in UK • Born in Sep 1956
Jane Marion ANN Henman
Director • Chartered Accountant • British • Lives in Portugal • Born in Feb 1947
St James's Services Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BC Equity Ltd
Jane Marion ANN Henman and Michael David Luckett are mutual people.
Active
Shipleys Trustees Limited
Michael David Luckett is a mutual person.
Active
Orange Street Trustees Limited
Michael David Luckett is a mutual person.
Active
F.P. Enterprises Limited
St James's Services Limited is a mutual person.
Active
Motor Aum Limited
St James's Services Limited is a mutual person.
Active
GFWF Limited
Michael David Luckett is a mutual person.
Active
Ganjia Property UK Limited
Michael David Luckett is a mutual person.
Active
Myrtle Productions Limited
St James's Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Aug 2016
For period
31 Aug
⟶
31 Aug 2016
Traded for
12 months
Cash in Bank
£62.57K
Decreased by £147.6K (-70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.53K
Decreased by £289.22K (-81%)
Total Liabilities
-£13.32K
Decreased by £238.7K (-95%)
Net Assets
£53.21K
Decreased by £50.52K (-49%)
Debt Ratio (%)
20%
Decreased by 50.82% (-72%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
8 Years Ago on 31 Aug 2017
Voluntary Liquidator Appointed
8 Years Ago on 31 Aug 2017
Registered Address Changed
8 Years Ago on 16 Aug 2017
Compulsory Gazette Notice
8 Years Ago on 15 Aug 2017
Small Accounts Submitted
8 Years Ago on 3 Jan 2017
Confirmation Submitted
9 Years Ago on 28 Jun 2016
Small Accounts Submitted
9 Years Ago on 26 Apr 2016
Victor Charles Michael Lister Resigned
10 Years Ago on 8 Sep 2015
Mr Michael David Luckett Appointed
10 Years Ago on 8 Sep 2015
Confirmation Submitted
10 Years Ago on 21 Jul 2015
Get Alerts
Get Credit Report
Discover Corelex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 Aug 2018
Return of final meeting in a members' voluntary winding up
Submitted on 15 May 2018
Appointment of a voluntary liquidator
Submitted on 31 Aug 2017
Resolutions
Submitted on 31 Aug 2017
Declaration of solvency
Submitted on 31 Aug 2017
Registered office address changed from 10 Orange Street London WC2H 7DQ to 2nd Floor, Shaw House 2-3 Tunsgate Guildford GU1 3QT on 16 August 2017
Submitted on 16 Aug 2017
First Gazette notice for compulsory strike-off
Submitted on 15 Aug 2017
Total exemption small company accounts made up to 31 August 2016
Submitted on 3 Jan 2017
Annual return made up to 23 May 2016 with full list of shareholders
Submitted on 28 Jun 2016
Total exemption small company accounts made up to 31 August 2015
Submitted on 26 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs