ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coressence Limited

Coressence Limited is a dissolved company incorporated on 13 May 2005 with the registered office located in Taunton, Somerset. Coressence Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 17 August 2016 (9 years ago)
Was 11 years old at the time of dissolution
Via compulsory strike-off
Company No
05452277
Private limited company
Age
20 years
Incorporated 13 May 2005
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
Contact
Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Same address for the past 10 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
35
Controllers (PSC)
-
Director • Secretary • Chartered Accountant • British • Born in Oct 1960
Director • Forester • British • Lives in England • Born in Mar 1954
Director • Agricultural Food Advisor • British • Lives in England • Born in Nov 1944
Director • British • Lives in England • Born in Jun 1955
Director • British • Lives in UK • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epicore Health Limited
Mr David Charles Curtis, Nicholas Peter George Saphir, and 1 more are mutual people.
Active
Bodin And Nielsen Limited
Nicholas Peter George Saphir is a mutual person.
Active
Heronden Holdings Limited
Nicholas Peter George Saphir is a mutual person.
Active
Mila Topco Limited
Nicholas Peter George Saphir is a mutual person.
Active
Mila Midco Limited
Nicholas Peter George Saphir is a mutual person.
Active
Mila Holdco Limited
Nicholas Peter George Saphir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
31 Mar 2013
For period 31 Mar31 Mar 2013
Traded for 12 months
Cash in Bank
£50.94K
Decreased by £10.52K (-17%)
Turnover
£292.84K
Increased by £292.84K (%)
Employees
Unreported
Same as previous period
Total Assets
£379.15K
Decreased by £32.44K (-8%)
Total Liabilities
-£212.48K
Increased by £128.27K (+152%)
Net Assets
£166.67K
Decreased by £160.72K (-49%)
Debt Ratio (%)
56%
Increased by 35.58% (+174%)
Latest Activity
Compulsory Dissolution
9 Years Ago on 17 Aug 2016
Registered Address Changed
10 Years Ago on 21 Nov 2014
Voluntary Liquidator Appointed
10 Years Ago on 20 Nov 2014
Richard John Wood Resigned
10 Years Ago on 3 Oct 2014
Confirmation Submitted
11 Years Ago on 17 Jul 2014
Accounts Submitted
11 Years Ago on 2 Jun 2014
Confirmation Submitted
12 Years Ago on 17 Jul 2013
William Ward Barnett Details Changed
12 Years Ago on 1 Jul 2013
William Ward-Bennett Details Changed
12 Years Ago on 1 Jul 2013
Miss Fiona Cerita Tooth Appointed
12 Years Ago on 20 Feb 2013
Get Credit Report
Discover Coressence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Aug 2016
Liquidators' statement of receipts and payments to 5 May 2016
Submitted on 17 May 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 May 2016
Liquidators' statement of receipts and payments to 10 November 2015
Submitted on 9 Dec 2015
Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 21 November 2014
Submitted on 21 Nov 2014
Statement of affairs with form 4.19
Submitted on 20 Nov 2014
Appointment of a voluntary liquidator
Submitted on 20 Nov 2014
Resolutions
Submitted on 20 Nov 2014
Termination of appointment of Richard John Wood as a director on 3 October 2014
Submitted on 22 Oct 2014
Annual return made up to 2 July 2014 with full list of shareholders
Submitted on 17 Jul 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year