Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mrs Mary Timlin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Head Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | John Joseph Brand |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Steven Caldwell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(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 |
Telephone | 01244 533692 |
---|---|
Telephone region | Chester |
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 |
---|---|
Turnover | £5,661 |
Cash | £2,659 |
Current Liabilities | £3,171 |
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 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
---|---|
12 July 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
1 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
1 October 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 May 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Steven Caldwell as a director on 7 February 2018 (1 page) |
20 September 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
20 September 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
13 December 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
13 October 2016 | Termination of appointment of John Joseph Brand as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Frederick Ambrose Veevers as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Frederick Ambrose Veevers as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of John Joseph Brand as a director on 30 September 2016 (1 page) |
16 June 2016 | Annual return made up to 20 May 2016 no member list (6 pages) |
16 June 2016 | Annual return made up to 20 May 2016 no member list (6 pages) |
29 October 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
29 October 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
8 June 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
8 June 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
4 June 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
21 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 November 2012 | Termination of appointment of Mary Timlin as a director (1 page) |
14 November 2012 | Termination of appointment of Mary Timlin as a director (1 page) |
31 May 2012 | Annual return made up to 20 May 2012 no member list (7 pages) |
31 May 2012 | Annual return made up to 20 May 2012 no member list (7 pages) |
26 January 2012 | Termination of appointment of Matthew Calladine as a director (1 page) |
26 January 2012 | Termination of appointment of Matthew Calladine as a director (1 page) |
20 May 2011 | Incorporation (35 pages) |
20 May 2011 | Incorporation (35 pages) |