Company NameCraigielands Country Park Limited
Company StatusDissolved
Company Number06587216
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date22 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Robert Lee Jack Bull
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House New Road
Tilney Street
Kings Lynn
Norfolk
PE34 4QF
Director NameMr Royston Cooper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(3 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bird Cottages
Rowfold Nurseries
Billingshurst
West Sussex
RH14 9DD
Secretary NameVance Harris Services Limited (Corporation)
StatusClosed
Appointed08 May 2008(same day as company formation)
Correspondence Address1 Beacon Road
Crowborough
East Sussex
TN6 1AF

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 October 2017Final Gazette dissolved following liquidation (1 page)
22 October 2017Final Gazette dissolved following liquidation (1 page)
22 July 2017Notice of final account prior to dissolution (14 pages)
22 July 2017Notice of final account prior to dissolution (14 pages)
17 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages)
13 October 2016Insolvency:liquidators annual progress report to 31/07/2016 (12 pages)
13 October 2016Insolvency:liquidators annual progress report to 31/07/2016 (12 pages)
24 September 2015INSOLVENCY:Progress report ends 31/07/2015 (10 pages)
24 September 2015INSOLVENCY:Progress report ends 31/07/2015 (10 pages)
20 August 2014Registered office address changed from C/O Core Law 1 Beacon Road Crowborough East Sussex TN6 1AF England to 100 Borough High Street London SE1 1LB on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from C/O Core Law 1 Beacon Road Crowborough East Sussex TN6 1AF England to 100 Borough High Street London SE1 1LB on 20 August 2014 (2 pages)
13 August 2014Appointment of a liquidator (1 page)
13 August 2014Appointment of a liquidator (1 page)
2 July 2014Order of court to wind up (2 pages)
2 July 2014Order of court - restore and wind up (2 pages)
2 July 2014Order of court - restore and wind up (2 pages)
2 July 2014Order of court to wind up (2 pages)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2014Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014 (1 page)
14 January 2014Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (1 page)
14 January 2014Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
(5 pages)
13 May 2013Secretary's details changed for Vance Harris Services Limited on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Vance Harris Services Limited on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
(5 pages)
13 May 2013Registered office address changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT Uk on 13 May 2013 (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
(5 pages)
13 May 2013Secretary's details changed for Vance Harris Services Limited on 1 January 2013 (2 pages)
13 May 2013Registered office address changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT Uk on 13 May 2013 (1 page)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 May 2010Secretary's details changed for Vance Harris Services Limited on 8 May 2010 (1 page)
11 May 2010Secretary's details changed for Vance Harris Services Limited on 8 May 2010 (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Vance Harris Services Limited on 8 May 2010 (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 08/05/09; full list of members (3 pages)
9 June 2009Return made up to 08/05/09; full list of members (3 pages)
19 June 2008Director appointed royston cooper (2 pages)
19 June 2008Director appointed royston cooper (2 pages)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)