CORONATION III GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CORONATION III GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501975

Incorporation date

07/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Downs Court, The Downs, Altrincham WA14 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon03/06/2019
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Marc Joel Duschenes on 2019-06-01
dot icon03/06/2019
Secretary's details changed for M J Duschenes on 2019-06-01
dot icon25/03/2019
Satisfaction of charge 055019750003 in full
dot icon25/03/2019
Satisfaction of charge 1 in full
dot icon25/03/2019
Satisfaction of charge 2 in full
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/07/2017
Registration of charge 055019750003, created on 2017-06-30
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon13/07/2013
Appointment of M J Duschenes as a secretary
dot icon21/06/2013
Director's details changed for Mr Marc Joel Duschenes on 2013-06-21
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Deborah Yarrow as a secretary
dot icon31/03/2011
Termination of appointment of William Robinson as a director
dot icon30/03/2011
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 2011-03-30
dot icon09/03/2011
Miscellaneous
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon10/02/2010
Auditor's resignation
dot icon19/01/2010
Secretary's details changed for Deborah Jane Yarrow on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr William Martin Robinson on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Marc Joel Duschenes on 2009-10-01
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 07/07/09; full list of members
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 07/07/08; full list of members
dot icon01/08/2007
Return made up to 07/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon26/06/2007
Full accounts made up to 2007-03-31
dot icon10/11/2006
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon04/08/2006
Return made up to 07/07/06; full list of members
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon24/03/2006
Registered office changed on 24/03/06 from: griffin court 201 chapel street salford mancester M3 5EQ
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon23/09/2005
New secretary appointed;new director appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
Secretary resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB
dot icon16/09/2005
Memorandum and Articles of Association
dot icon30/08/2005
Certificate of change of name
dot icon07/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duschenes, Marc Joel
Director
09/09/2005 - Present
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONATION III GENERAL PARTNER LIMITED

CORONATION III GENERAL PARTNER LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at Downs Court, The Downs, Altrincham WA14 2QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORONATION III GENERAL PARTNER LIMITED?

toggle

CORONATION III GENERAL PARTNER LIMITED is currently Active. It was registered on 07/07/2005 .

Where is CORONATION III GENERAL PARTNER LIMITED located?

toggle

CORONATION III GENERAL PARTNER LIMITED is registered at Downs Court, The Downs, Altrincham WA14 2QD.

What does CORONATION III GENERAL PARTNER LIMITED do?

toggle

CORONATION III GENERAL PARTNER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORONATION III GENERAL PARTNER LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.