Company NameCoraggio Limited
Company StatusDissolved
Company Number06228299
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Andrew Bundy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address147 Brights Buildings
New Mill Road, Honley
Holmfirth
W Yorkshire
HD9 6QE
Director NameMs Louisa N/A Nardini
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleBusiness Owner
Correspondence Address147 Brights Buildings
New Mill Road, Honley
Holmfirth
W Yorkshire
HD9 6QE
Secretary NameMs Louisa N/A Nardini
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleBusiness Owner
Correspondence Address147 Brights Buildings
New Mill Road, Honley
Holmfirth
W Yorkshire
HD9 6QE

Location

Registered Address147 Brights Buildings, New Mill
Road, Honley
Holmfirth
W Yorkshire
HD9 6QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (2 pages)
15 February 2010Application to strike the company off the register (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Director and secretary's change of particulars / louisa nardini / 29/04/2008 (2 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
30 April 2008Director and Secretary's Change of Particulars / louisa nardini / 29/04/2008 / Date of Birth was: 13-Jun-1964, now: 18-Jun-1964; Title was: , now: ms; Middle Name/s was: , now: n/a; HouseName/Number was: , now: 147; Street was: 147 brights buildings, now: brights buildings; Country was: , now: uk; Occupation was: , now: business owner (2 pages)
26 April 2007Incorporation (15 pages)
26 April 2007Incorporation (15 pages)