Coedpoeth
Wrexham
Clwyd
LL11 3NQ
Wales
Director Name | Melissa Parton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Michael Cronie |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Senior Sales Representative |
Country of Residence | England |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Pemsec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | C/O Paramount Estate Management Limted Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Michael William Forgrave |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Director Gower Homes Limited |
Country of Residence | United Kingdom |
Correspondence Address | Drewton House Cross Lanes Wrexham Ll13 Otl |
Secretary Name | Mr Paul Nicholas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Brynhyfryd Nant Parc Johnstown Wrexham LL14 1PR Wales |
Director Name | Beth Davies |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2010) |
Role | Physiotherapist |
Correspondence Address | 46 Bentley Place Wrexham Flintshire LL13 8DQ Wales |
Secretary Name | Rebecca Jane O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Michael Cronie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bentley Place Rivulet Road Wrexham Clwyd LL13 8DQ Wales |
Director Name | Reginald Davies |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, The Paddocks Coedpoeth Wrexham LL11 3NQ Wales |
Director Name | Katherine Jane Humphreys |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trem Y Nant Coed Y Glyn Wrexham LL13 7QL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Matthews Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2022) |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Registered Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Registered office address changed from St John Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Michael Cronie on 10 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Michael Cronie on 10 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St John Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St John Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
22 July 2015 | Appointment of Matthews of Chester Limited as a secretary on 1 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
22 July 2015 | Termination of appointment of Katherine Jane Humphreys as a director on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Katherine Jane Humphreys as a director on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
22 July 2015 | Appointment of Matthews of Chester Limited as a secretary on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Rebecca Jane O'reilly as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Rebecca Jane O'reilly as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Matthews of Chester Limited as a secretary on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Rebecca Jane O'reilly as a secretary on 1 June 2015 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
8 September 2014 | Director's details changed for Melissa Parton on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Melissa Parton on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Melissa Parton on 5 September 2014 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 no member list (6 pages) |
18 July 2014 | Annual return made up to 11 July 2014 no member list (6 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
30 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
24 July 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
18 July 2011 | Annual return made up to 11 July 2011 no member list (6 pages) |
18 July 2011 | Annual return made up to 11 July 2011 no member list (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
11 March 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
21 January 2011 | Termination of appointment of Michael Forgrave as a director (2 pages) |
21 January 2011 | Termination of appointment of Michael Forgrave as a director (2 pages) |
20 August 2010 | Annual return made up to 11 July 2010 no member list (7 pages) |
20 August 2010 | Annual return made up to 11 July 2010 no member list (7 pages) |
19 August 2010 | Termination of appointment of Michael Cronie as a director (1 page) |
19 August 2010 | Termination of appointment of Reginald Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Michael Cronie as a director (1 page) |
19 August 2010 | Termination of appointment of Michael Cronie as a director (1 page) |
19 August 2010 | Appointment of Mr Michael Cronie as a director (2 pages) |
19 August 2010 | Termination of appointment of Beth Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Beth Davies as a director (1 page) |
19 August 2010 | Appointment of Mr Reginald Davies as a director (2 pages) |
19 August 2010 | Termination of appointment of Reginald Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Michael Cronie as a director (1 page) |
19 August 2010 | Appointment of Mr Michael Cronie as a director (2 pages) |
19 August 2010 | Appointment of Mr Reginald Davies as a director (2 pages) |
18 August 2010 | Appointment of Melissa Parton as a director (2 pages) |
18 August 2010 | Appointment of Reginald Davies as a director (2 pages) |
18 August 2010 | Appointment of Katherine Jane Humphreys as a director (2 pages) |
18 August 2010 | Appointment of Michael Cronie as a director (2 pages) |
18 August 2010 | Appointment of Melissa Parton as a director (2 pages) |
18 August 2010 | Appointment of Katherine Jane Humphreys as a director (2 pages) |
18 August 2010 | Appointment of Reginald Davies as a director (2 pages) |
18 August 2010 | Appointment of Michael Cronie as a director (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
29 January 2010 | Appointment of Rebecca Jane Oreilly as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Paul Davies as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Paul Davies as a secretary (2 pages) |
29 January 2010 | Appointment of Rebecca Jane Oreilly as a secretary (2 pages) |
17 July 2009 | Appointment terminated director michael forgrave (1 page) |
17 July 2009 | Appointment terminated director michael forgrave (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 saint johns court vicars lane chester cheshire CH1 1QE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 saint johns court vicars lane chester cheshire CH1 1QE (1 page) |
13 July 2009 | Annual return made up to 11/07/09 (2 pages) |
13 July 2009 | Annual return made up to 11/07/09 (2 pages) |
19 June 2009 | Director appointed beth davies (2 pages) |
19 June 2009 | Director appointed beth davies (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
14 July 2008 | Annual return made up to 11/07/08 (2 pages) |
14 July 2008 | Annual return made up to 11/07/08 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 July 2007 | Annual return made up to 11/07/07 (2 pages) |
26 July 2007 | Annual return made up to 11/07/07 (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
11 July 2006 | Incorporation (18 pages) |
11 July 2006 | Incorporation (18 pages) |