Colchester
Essex
CO2 9SA
Director Name | Mr Jeremy Dennis Randall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Wine Importer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brownlow Mews London WC1N 2LQ |
Director Name | Andrew Dixon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 June 2011) |
Role | Caravan Park Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Court 138 Lexden Road Colchester Essex CO3 4BN |
Secretary Name | Mr Jeremy Dennis Randall |
---|---|
Status | Closed |
Appointed | 30 April 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | John Arthur Benns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
15 September 2010 | Termination of appointment of John Benns as a director (1 page) |
15 September 2010 | Termination of appointment of John Benns as a director (1 page) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Andrew Dixon on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew Dixon on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Andrew Dixon on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
30 April 2010 | Appointment of Mr Jeremy Dennis Randall as a secretary (1 page) |
30 April 2010 | Appointment of Mr Jeremy Dennis Randall as a secretary (1 page) |
30 April 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
30 April 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
16 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
17 June 2009 | Company name changed thriftwood holiday park LIMITED\certificate issued on 19/06/09 (2 pages) |
17 June 2009 | Company name changed thriftwood holiday park LIMITED\certificate issued on 19/06/09 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 November 2006 | Return made up to 06/05/06; full list of members; amend (8 pages) |
24 November 2006 | Return made up to 06/05/06; full list of members; amend (8 pages) |
6 November 2006 | Ad 12/07/05--------- £ si 999@1 (2 pages) |
6 November 2006 | Ad 12/07/05--------- £ si 999@1 (2 pages) |
31 May 2006 | Ad 06/05/05--------- £ si 1@1 (2 pages) |
31 May 2006 | Ad 06/05/05--------- £ si 1@1 (2 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
24 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 August 2005 | Company name changed wrotham hill caravan park limite d\certificate issued on 15/08/05 (2 pages) |
15 August 2005 | Company name changed wrotham hill caravan park limite d\certificate issued on 15/08/05 (2 pages) |
21 July 2005 | Ad 12/07/05-12/07/05 £ si 999@999=998001 £ ic 1/998002 (2 pages) |
21 July 2005 | Ad 12/07/05-12/07/05 £ si 999@999=998001 £ ic 1/998002 (2 pages) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Incorporation (20 pages) |
6 May 2005 | Incorporation (20 pages) |