Company NameCoralbay Associates Limited
Company StatusDissolved
Company Number03563900
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Brian Anthony Whittle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(4 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 24 November 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Hillcrest Close
Loughton
Milton Keynes
MK5 8BJ
Secretary NameMary Violet Whittle
NationalityBritish
StatusClosed
Appointed12 June 1998(4 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcrest Close
Loughton
Milton Keynes
MK5 8BJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

5m at £0.01Brian Anthony Whittle
100.00%
Ordinary

Financials

Year2014
Net Worth-£513,007
Cash£1,083
Current Liabilities£528,590

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
5 January 2017Statement of affairs with form 4.19 (6 pages)
5 January 2017Statement of affairs with form 4.19 (6 pages)
5 January 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
12 December 2016Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 12 December 2016 (2 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(4 pages)
24 December 2015Company name changed nutraceuticals LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
24 December 2015Change of name notice (2 pages)
24 December 2015Company name changed nutraceuticals LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
24 December 2015Change of name notice (2 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages)
13 July 2015Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages)
13 July 2015Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages)
13 July 2015Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,000
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 500,000
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 500,000
(5 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
6 June 2007Return made up to 14/05/07; full list of members (6 pages)
6 June 2007Return made up to 14/05/07; full list of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 June 2006Return made up to 14/05/06; full list of members (6 pages)
20 June 2006Return made up to 14/05/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 14/05/05; full list of members (6 pages)
1 August 2005Return made up to 14/05/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 September 2004Resolutions
  • RES13 ‐ Divide 30/07/04
(1 page)
6 September 2004S-div 30/07/04 (1 page)
6 September 2004Resolutions
  • RES13 ‐ Divide 30/07/04
(1 page)
6 September 2004Nc inc already adjusted 29/07/04 (1 page)
6 September 2004Nc inc already adjusted 29/07/04 (1 page)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 September 2004Ad 29/07/04--------- £ si 64@1=64 £ ic 2/66 (2 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 September 2004S-div 30/07/04 (1 page)
6 September 2004Ad 29/07/04--------- £ si 64@1=64 £ ic 2/66 (2 pages)
21 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
11 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2002Return made up to 14/05/02; full list of members (6 pages)
5 June 2002Return made up to 14/05/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 May 2001Return made up to 14/05/01; full list of members (6 pages)
17 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
24 June 1999Return made up to 14/05/99; full list of members (6 pages)
24 June 1999Return made up to 14/05/99; full list of members (6 pages)
27 January 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
27 January 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Company name changed nathine LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed nathine LIMITED\certificate issued on 09/07/98 (2 pages)
14 May 1998Incorporation (18 pages)
14 May 1998Incorporation (18 pages)