Company NameSt. Johns Priory Parks Limited
Company StatusDissolved
Company Number00699732
CategoryPrivate Limited Company
Incorporation Date31 July 1961(62 years, 9 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NamesStudd's Properties Limited and St. Johns Priory Caravans Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(44 years, 10 months after company formation)
Appointment Duration6 years (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage
West Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(44 years, 10 months after company formation)
Appointment Duration6 years (closed 05 June 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameMr Michael Andrew Charles Prideaux
NationalityBritish
StatusClosed
Appointed16 May 2006(44 years, 10 months after company formation)
Appointment Duration6 years (closed 05 June 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameSusan Margaret Stride
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(30 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address90 Ravelin Road
St Peter Port
Guernsey
Gbr
GY1 2SW
Director NameMr Trevor Charles Worsfold
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(30 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 March 2006)
RoleCompany Director
Correspondence Address33 Fitzalan Road
Littlehampton
West Sussex
BN17 5ET
Secretary NameSusan Margaret Stride
NationalityBritish
StatusResigned
Appointed17 January 1992(30 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address90 Ravelin Road
St Peter Port
Guernsey
Gbr
GY1 2SW
Director NamePatricia Redman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(44 years, 7 months after company formation)
Appointment Duration2 months (resigned 16 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Long Back Cottages
Arundel Road
Angmering
West Sussex
BN16 4JT

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 5,000
(5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 5,000
(5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
13 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages)
8 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
8 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages)
8 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
18 February 2008Full accounts made up to 31 March 2007 (9 pages)
18 February 2008Full accounts made up to 31 March 2007 (9 pages)
13 February 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 February 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Declaration of assistance for shares acquisition (13 pages)
3 September 2007Declaration of assistance for shares acquisition (13 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2007Particulars of mortgage/charge (19 pages)
10 August 2007Particulars of mortgage/charge (19 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Full accounts made up to 31 May 2006 (10 pages)
1 August 2007Full accounts made up to 31 May 2006 (10 pages)
7 February 2007Return made up to 17/01/07; full list of members (3 pages)
7 February 2007Return made up to 17/01/07; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: claridge house 32 davies street london W1K 4ND (1 page)
2 January 2007Registered office changed on 02/01/07 from: claridge house 32 davies street london W1K 4ND (1 page)
21 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
21 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
5 June 2006Registered office changed on 05/06/06 from: st john's priory parks faringdon road lechlade gloucestershire GL7 3EZ (1 page)
5 June 2006Registered office changed on 05/06/06 from: st john's priory parks faringdon road lechlade gloucestershire GL7 3EZ (1 page)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
24 May 2006Declaration of assistance for shares acquisition (11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2006Declaration of assistance for shares acquisition (11 pages)
15 May 2006Auditor's resignation (1 page)
15 May 2006Auditor's resignation (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
10 February 2006Return made up to 17/01/06; full list of members (7 pages)
10 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 March 2005Return made up to 17/01/05; full list of members (7 pages)
9 March 2005Return made up to 17/01/05; full list of members (7 pages)
21 June 2004Return made up to 17/01/04; full list of members (7 pages)
21 June 2004Return made up to 17/01/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
14 May 2003Full accounts made up to 31 July 2002 (12 pages)
14 May 2003Full accounts made up to 31 July 2002 (12 pages)
14 February 2003Return made up to 17/01/03; full list of members (7 pages)
14 February 2003Return made up to 17/01/03; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 February 2002Return made up to 17/01/02; full list of members (6 pages)
8 February 2002Return made up to 17/01/02; full list of members (6 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
24 May 2000Full accounts made up to 31 July 1999 (11 pages)
24 May 2000Full accounts made up to 31 July 1999 (11 pages)
7 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Return made up to 17/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1998Return made up to 17/01/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 January 1997Return made up to 17/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 March 1996Return made up to 17/01/96; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 September 1993Particulars of mortgage/charge (3 pages)
15 September 1993Particulars of mortgage/charge (3 pages)
9 September 1992Particulars of mortgage/charge (3 pages)
9 September 1992Particulars of mortgage/charge (3 pages)
28 April 1989Memorandum and Articles of Association (7 pages)
28 April 1989Memorandum and Articles of Association (7 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1986Particulars of mortgage/charge (3 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
23 January 1984Particulars of mortgage/charge (3 pages)
23 January 1984Particulars of mortgage/charge (3 pages)