Company NameChalet Holidays Limited
Company StatusDissolved
Company Number01682672
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 June 2006)
RoleFinance Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusClosed
Appointed08 October 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusClosed
Appointed11 January 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Director NameMr David John Macgregor Cuthbert
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleHoliday Organiser
Country of ResidenceScotland
Correspondence Address8 Highfield Circle
Kinross
Fife
KY13 8RZ
Scotland
Director NameMr James David Rollo Cuthbert
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleHoliday Organiser
Correspondence AddressAmwellbury Farm House Walnut Tree Walk
Great Amwell
Ware
Hertfordshire
SG12 9RD
Director NameMr Malcolm James Macgregor Cuthbert
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleOperations Director
Correspondence AddressBluecoat Mews 129 Fore Street
Hertford
Hertfordshire
SG14 1AX
Director NameMrs Margaret Wilson Cuthbert
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleHoliday Organiser
Correspondence AddressAmwellbury Farm House Walnut Tree Walk
Great Amwell
Ware
Hertfordshire
SG12 9RD
Secretary NameMrs Margaret Wilson Cuthbert
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressAmwellbury Farm House Walnut Tree Walk
Great Amwell
Ware
Hertfordshire
SG12 9RD
Director NameMr George Douglas Bertram Elles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(9 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonar House
Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameAndrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland
Secretary NameMr George Douglas Bertram Elles
NationalityBritish
StatusResigned
Appointed04 November 1992(9 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonar House
Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NamePhilip Martin Sherring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2005)
RoleTour Operator
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed08 October 2004(21 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT

Location

Registered AddressLandmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006Director's particulars changed (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
24 August 2005Return made up to 21/08/05; full list of members (2 pages)
24 August 2005Location of debenture register (1 page)
24 August 2005Location of register of members (1 page)
26 April 2005Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (3 pages)
21 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2004Registered office changed on 21/10/04 from: mason & bond king charles house king charles croft leeds, west yorkshire LS1 6LA (1 page)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 pages)
14 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
29 August 2000Return made up to 21/08/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 13A bull plain hertford hertfordshire SG14 1DY (1 page)
17 August 1999Return made up to 21/08/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
21 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
11 September 1998Return made up to 21/08/98; no change of members (4 pages)
9 September 1997Return made up to 21/08/97; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 September 1996Return made up to 21/08/96; full list of members (6 pages)
20 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
24 August 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1994Accounts for a dormant company made up to 31 October 1993 (2 pages)