Company NameWrotham Hill Caravan Park Limited
Company StatusDissolved
Company Number05445696
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesWrotham Hill Caravan Park Limited and Thriftwood Holiday Park Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNeville Roy Evenden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barbour Gardens
Colchester
Essex
CO2 9SA
Director NameMr Jeremy Dennis Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Director NameAndrew Dixon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(5 months after company formation)
Appointment Duration5 years, 8 months (closed 21 June 2011)
RoleCaravan Park Mngr
Country of ResidenceUnited Kingdom
Correspondence Address1 West Court
138 Lexden Road
Colchester
Essex
CO3 4BN
Secretary NameMr Jeremy Dennis Randall
StatusClosed
Appointed30 April 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2011)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameJohn Arthur Benns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
14 January 2011Full accounts made up to 30 September 2010 (13 pages)
14 January 2011Full accounts made up to 30 September 2010 (13 pages)
15 September 2010Termination of appointment of John Benns as a director (1 page)
15 September 2010Termination of appointment of John Benns as a director (1 page)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(5 pages)
3 June 2010Director's details changed for Andrew Dixon on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Andrew Dixon on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(5 pages)
3 June 2010Director's details changed for Andrew Dixon on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(5 pages)
30 April 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
30 April 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
30 April 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
30 April 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
16 January 2010Full accounts made up to 30 September 2009 (14 pages)
16 January 2010Full accounts made up to 30 September 2009 (14 pages)
17 June 2009Company name changed thriftwood holiday park LIMITED\certificate issued on 19/06/09 (2 pages)
17 June 2009Company name changed thriftwood holiday park LIMITED\certificate issued on 19/06/09 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 November 2006Return made up to 06/05/06; full list of members; amend (8 pages)
24 November 2006Return made up to 06/05/06; full list of members; amend (8 pages)
6 November 2006Ad 12/07/05--------- £ si 999@1 (2 pages)
6 November 2006Ad 12/07/05--------- £ si 999@1 (2 pages)
31 May 2006Ad 06/05/05--------- £ si 1@1 (2 pages)
31 May 2006Ad 06/05/05--------- £ si 1@1 (2 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
24 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 August 2005Company name changed wrotham hill caravan park limite d\certificate issued on 15/08/05 (2 pages)
15 August 2005Company name changed wrotham hill caravan park limite d\certificate issued on 15/08/05 (2 pages)
21 July 2005Ad 12/07/05-12/07/05 £ si 999@999=998001 £ ic 1/998002 (2 pages)
21 July 2005Ad 12/07/05-12/07/05 £ si 999@999=998001 £ ic 1/998002 (2 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
6 May 2005Incorporation (20 pages)
6 May 2005Incorporation (20 pages)