Company NameCamping Holidays Limited
Company StatusDissolved
Company Number02030530
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date4 June 2013 (10 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 NameMrs Lynn Catherine Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameCanvas Holidays Limited (Corporation)
StatusClosed
Appointed31 March 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2013)
Correspondence AddressC/O Alpa Muller The Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameMrs Margaret Wilson Cuthbert
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 2 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(5 years, 2 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 NameMr James David Rollo Cuthbert
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1992)
RoleHoliday Organiser
Correspondence AddressAmwellbury Farm House Walnut Tree Walk
Great Amwell
Ware
Hertfordshire
SG12 9RD
Director NameMr David John Macgregor Cuthbert
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 2 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
Secretary NameMrs Margaret Wilson Cuthbert
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 2 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 NameAndrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 4 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
Director NameMr George Douglas Bertram Elles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 4 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
Secretary NameMr George Douglas Bertram Elles
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 4 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
Appointed25 January 1994(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2005)
RoleTour Operator
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed08 October 2004(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed08 October 2004(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed08 October 2004(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed11 January 2005(18 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed24 April 2006(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCadeleigh Court
Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2006(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
StatusResigned
Appointed08 January 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(20 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMr Paul Andrew Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(22 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Morland Avenue
Leicester
Leicestershire
LE2 2PE
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 March 2009)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameDuleep Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleFinance
Correspondence Address4 Monastery Close
Abbey Mill Lane
St Albans
AL3 4HA
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(23 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ
Director NameRCI Europe (Corporation)
StatusResigned
Appointed17 March 2009(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
Correspondence AddressKettering Parkway
Kettering
Northants
NN15 6EY

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(3 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(3 pages)
6 June 2012Full accounts made up to 31 December 2011 (10 pages)
6 June 2012Full accounts made up to 31 December 2011 (10 pages)
28 March 2012Director's details changed for Canvas Holidays Limited on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Canvas Holidays Limited on 28 March 2012 (2 pages)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
6 April 2010Appointment of Canvas Holidays Limited as a director (2 pages)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Appointment of Canvas Holidays Limited as a director (2 pages)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
8 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
31 March 2009Director appointed duleep thomas (1 page)
31 March 2009Director appointed duleep thomas (1 page)
30 March 2009Appointment Terminated Director ian ailles (1 page)
30 March 2009Appointment terminated director simon maguire (1 page)
30 March 2009Appointment terminated director ian ailles (1 page)
30 March 2009Appointment terminated director paul carter (1 page)
30 March 2009Appointment Terminated Director simon maguire (1 page)
30 March 2009Appointment Terminated Director paul carter (1 page)
18 March 2009Director appointed rci europe (1 page)
18 March 2009Director appointed rci europe (1 page)
17 March 2009Appointment Terminated Secretary henry bankes (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
15 October 2008Director appointed ian simon ailles (2 pages)
15 October 2008Director appointed ian simon ailles (2 pages)
17 September 2008Return made up to 21/08/08; full list of members (3 pages)
17 September 2008Return made up to 21/08/08; full list of members (3 pages)
26 August 2008Appointment terminated director john nichols (1 page)
26 August 2008Appointment Terminated Director john nichols (1 page)
21 August 2008Director appointed john paul nichols (2 pages)
21 August 2008Director appointed john paul nichols (2 pages)
20 August 2008Appointment terminated director john nichols (1 page)
20 August 2008Director appointed paul andrew carter (2 pages)
20 August 2008Appointment Terminated Director john nichols (1 page)
20 August 2008Director appointed paul andrew carter (2 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Accounts made up to 31 December 2007 (1 page)
20 May 2008Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 September 2007Director resigned (1 page)
8 September 2007Accounts made up to 31 December 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts made up to 31 December 2005 (1 page)
17 October 2006Return made up to 21/08/06; full list of members (2 pages)
17 October 2006Return made up to 21/08/06; full list of members (2 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
6 January 2006Full accounts made up to 31 December 2004 (10 pages)
6 January 2006Full accounts made up to 31 December 2004 (10 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
24 August 2005Return made up to 21/08/05; full list of members (2 pages)
24 August 2005Return made up to 21/08/05; full list of members (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (3 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (3 pages)
26 October 2004New secretary appointed (2 pages)
21 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2004Auditor's resignation (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)
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)
21 October 2004Auditor's resignation (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Amended full accounts made up to 31 October 2003 (7 pages)
14 September 2004Amended full accounts made up to 31 October 2003 (7 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
16 August 2004Accounts made up to 31 October 2003 (2 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 (7 pages)
17 September 2003Return made up to 21/08/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 October 2002 (7 pages)
24 March 2003Full accounts made up to 31 October 2002 (7 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Particulars of mortgage/charge (8 pages)
27 November 2002Particulars of mortgage/charge (8 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 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 February 2002Accounts made up to 31 October 2001 (2 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 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 (2 pages)
15 February 2001Accounts made up to 31 October 2000 (2 pages)
29 August 2000Return made up to 21/08/00; full list of members (6 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)
18 February 2000Accounts 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)
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)
17 August 1999Return made up to 21/08/99; full list of members (6 pages)
18 February 1999Accounts made up to 31 October 1998 (2 pages)
18 February 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
21 September 1998Accounts made up to 31 October 1997 (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)
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)
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 (2 pages)
29 August 1997Accounts made up to 31 October 1996 (2 pages)
3 September 1996Return made up to 21/08/96; full list of members (6 pages)
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)
20 August 1996Accounts 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)
24 August 1995Return made up to 21/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 June 1986Incorporation (15 pages)
24 June 1986Incorporation (15 pages)