This company is commonly known as Coronation Properties 2000 Limited. The company was founded 36 years ago and was given the registration number 02232960. The firm's registered office is in LIVERPOOL. You can find them at No 1, St Pauls Square, Liverpool, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CORONATION PROPERTIES 2000 LIMITED |
---|---|---|
Company Number | : | 02232960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, St Pauls Square, Liverpool, Merseyside, L3 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ | Secretary | 14 March 2019 | Active |
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ | Director | 14 March 2019 | Active |
1, St Paul's Square, Liverpool, L3 9SJ | Secretary | - | Active |
1, St. Pauls Square, Liverpool, L3 9SJ | Director | - | Active |
1, St Paul's Square, Liverpool, L3 9SJ | Director | - | Active |
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ | Director | 14 March 2019 | Active |
Newsham, Wellfield Lane Lathon, Ormskirk, L40 6HH | Director | - | Active |
Andrerw Peter Mason | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | No 1, St Pauls Square, Liverpool, L3 9SJ |
Nature of control | : |
|
Mr Christopher Ian Mason | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | No 1, St Pauls Square, Liverpool, L3 9SJ |
Nature of control | : |
|
Mrs Antonia Clare Goodall | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | No 1, St Pauls Square, Liverpool, L3 9SJ |
Nature of control | : |
|
Mrs Antonia Clare Goodall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ |
Nature of control | : |
|
Mr Peter Wild Bullivant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | No 1, St Pauls Square, Liverpool, L3 9SJ |
Nature of control | : |
|
Mr Andrew Peter Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ |
Nature of control | : |
|
Mr Christopher Ian Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-25 | Dissolution | Dissolution application strike off company. | Download |
2022-10-25 | Resolution | Resolution. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.