Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr David Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Thomas Martin Woodall |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mark Eugene Finnan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
Director Name | Mr David Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 December 2014) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
Director Name | Mr Thomas Martin Woodall |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | paramountarbor.co.uk |
---|---|
Telephone | 0151 4801252 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Williams 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £25,515 |
Cash | £12,943 |
Current Liabilities | £11,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
1 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Appointment of Mr Thomas Martin Woodall as a director on 27 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Thomas Martin Woodall as a director on 14 March 2019 (1 page) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 October 2015 | Appointment of Mr Thomas Martin Woodall as a director on 10 August 2015 (2 pages) |
1 October 2015 | Appointment of Mr Thomas Martin Woodall as a director on 10 August 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 February 2015 | Termination of appointment of Mark Eugene Finnan as a director on 19 February 2015 (1 page) |
26 February 2015 | Appointment of Mr David Williams as a director on 19 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Mark Eugene Finnan as a director on 19 February 2015 (1 page) |
26 February 2015 | Appointment of Mr David Williams as a director on 19 February 2015 (2 pages) |
5 December 2014 | Termination of appointment of David Williams as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Williams as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Williams as a director on 4 December 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Director's details changed for David Williams on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for David Williams on 10 June 2014 (2 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 October 2013 | Director's details changed for Mark Eugene Finnan on 3 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mark Eugene Finnan on 3 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mark Eugene Finnan on 3 September 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for David Williams on 21 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for David Williams on 21 March 2010 (1 page) |
14 April 2010 | Director's details changed for Mark Eugene Finnan on 21 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for David Williams on 21 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Williams on 21 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mark Eugene Finnan on 21 March 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 21/03/05; full list of members (2 pages) |
7 July 2005 | Return made up to 21/03/05; full list of members (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |