Company NameCoralight Limited
DirectorPaul Frederick Moore
Company StatusActive
Company Number03119094
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Linda Ann Moore
NationalityBritish
StatusCurrent
Appointed01 September 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warren Drive
Wallasey
Merseyside
CH45 0JN
Wales
Director NameMr Paul Frederick Moore
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleOptician
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameVera Catherine Moore
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(1 week after company formation)
Appointment Duration18 years, 12 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Secretary NameMr Paul Frederick Moore
NationalityBritish
StatusResigned
Appointed03 November 1995(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warren Drive
Wallasey
Merseyside
CH45 0JN
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Frederick Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£124,412
Cash£31,669
Current Liabilities£5,405

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
23 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
21 April 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
25 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
18 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
12 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
12 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
15 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
14 November 2014Termination of appointment of Vera Catherine Moore as a director on 27 October 2014 (1 page)
14 November 2014Termination of appointment of Vera Catherine Moore as a director on 27 October 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Appointment of Mr Paul Frederick Moore as a director (2 pages)
9 July 2012Appointment of Mr Paul Frederick Moore as a director (2 pages)
23 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Vera Catherine Moore on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Vera Catherine Moore on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Vera Catherine Moore on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 December 2008Return made up to 27/10/08; full list of members (3 pages)
23 December 2008Return made up to 27/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 December 2007Return made up to 27/10/07; full list of members (2 pages)
10 December 2007Return made up to 27/10/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral merseyside CH63 7NX (1 page)
22 October 2007Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral merseyside CH63 7NX (1 page)
13 November 2006Return made up to 27/10/06; full list of members (2 pages)
13 November 2006Return made up to 27/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 January 2006Return made up to 27/10/05; full list of members (2 pages)
25 January 2006Return made up to 27/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 November 2004Return made up to 27/10/04; full list of members (6 pages)
29 November 2004Return made up to 27/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 November 2003Return made up to 27/10/03; full list of members (6 pages)
13 November 2003Ad 11/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2003Ad 11/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2003Return made up to 27/10/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 January 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
5 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Full accounts made up to 31 October 1999 (8 pages)
23 August 2000Full accounts made up to 31 October 1999 (8 pages)
26 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 November 1998Return made up to 27/10/98; no change of members (4 pages)
27 November 1998Return made up to 27/10/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 October 1997 (9 pages)
17 September 1998Full accounts made up to 31 October 1997 (9 pages)
19 January 1998Return made up to 27/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 January 1998Return made up to 27/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
17 November 1995Registered office changed on 17/11/95 from: 9 abbey square chester CH1 2HU (1 page)
17 November 1995New secretary appointed (2 pages)
17 November 1995Accounting reference date notified as 31/10 (1 page)
17 November 1995Accounting reference date notified as 31/10 (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 9 abbey square chester CH1 2HU (1 page)
17 November 1995Director resigned (2 pages)