Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Mr David Charles Wilford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Barratt House, Cartwright Way Forest Business Park Bardon Hill Coalville LE67 1UB |
Director Name | Mr David Robinson Broadhead |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elm Tree 24 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Adrian Gordon Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Ashley Road Altrincham Cheshire WA14 2LX |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cuckoo Hill Road Pinner London HA5 1AY |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Robert Michael Grafton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Ms Jennifer Daly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Michael James Riding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Registered Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £15,536 |
Current Liabilities | £15,789 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
21 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
8 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
22 June 2015 | Registered office address changed from Redrow House, St. David`S Park Clwyd Flintshire CH5 3RX to Redrow House St David's Park Ewloe Flintshire CH5 3RX on 22 June 2015 (1 page) |
26 May 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
16 June 2014 | Termination of appointment of Jennifer Daly as a director (1 page) |
16 June 2014 | Appointment of Michael Riding as a director (2 pages) |
12 May 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
23 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
2 October 2012 | Termination of appointment of Adrian Lewis as a director (1 page) |
2 October 2012 | Appointment of Jennifer Daly as a director (2 pages) |
21 June 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 April 2011 no member list (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 April 2010 no member list (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Director appointed robert michael grafton (3 pages) |
10 June 2009 | Annual return made up to 20/04/09 (4 pages) |
10 June 2009 | Appointment terminated director david broadhead (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 October 2008 | Appointment terminated director mark pain (1 page) |
22 May 2008 | Annual return made up to 20/04/08 (5 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
1 February 2008 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 20/04/07 (5 pages) |
9 January 2007 | Resolutions
|
21 September 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
20 April 2006 | Incorporation (30 pages) |