Company NameClwyd Holiday Camps Limited
Company StatusDissolved
Company Number00650275
CategoryPrivate Limited Company
Incorporation Date23 February 1960(64 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NamePalins Camp (North Wales) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Geoffrey Lyons Mound
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell Tyn Y Morfa
Holywell
Flintshire
CH8 9JN
Wales
Director NameMr Joseph Frank Lyons Mound
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwell Tyn Y Morfa
Holywell
Flintshire
CH8 9JN
Wales
Director NameMr Geoffrey Frank Lyons Mound Jnr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell Bungalow Tyn Y Morfa
Holywell
Flintshire
CH8 9JN
Wales
Secretary NameMrs Laura May Mound
NationalityBritish
StatusClosed
Appointed27 March 2008(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell
Tyn-Y-Morfa Gwespyr
Holywell
Flintshire
CH8 9JN
Wales
Director NameMichael Frederick Johnston
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(32 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressSolar Court
Upper Denbigh Road
St Asaph
Clwyd
LL17 0RW
Wales
Director NameShirley Anne Johnston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(32 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressHomeland 2a Bryntirion Drive
Prestatyn
Clwyd
LL19 9NU
Wales
Secretary NameShirley Anne Johnston
NationalityBritish
StatusResigned
Appointed24 November 1992(32 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressHomeland 2a Bryntirion Drive
Prestatyn
Clwyd
LL19 9NU
Wales
Director NameMichael Darren Johnston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory
Nantglyn
Denbigh
Clwyd
LL16 5PG
Wales

Location

Registered AddressC/O Champion Allwoods Limited 2nd Floor, Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,499

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (2 pages)
18 March 2010Application to strike the company off the register (2 pages)
25 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
25 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
30 March 2009Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
16 April 2008Director appointed geoffrey frank lyons mound (2 pages)
16 April 2008Director appointed geoffrey frank lyons mound (2 pages)
10 April 2008Director appointed geoffrey lyons mound (2 pages)
10 April 2008Director appointed joseph frank lyons mound (2 pages)
10 April 2008Secretary appointed laura mound (2 pages)
10 April 2008Director appointed joseph frank lyons mound (2 pages)
10 April 2008Director appointed geoffrey lyons mound (2 pages)
10 April 2008Secretary appointed laura mound (2 pages)
2 April 2008Appointment Terminated Director michael johnston (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
2 April 2008Appointment terminated director michael johnston (1 page)
2 April 2008Appointment terminated director and secretary shirley johnston (1 page)
2 April 2008Appointment Terminated Director and Secretary shirley johnston (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
3 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (11 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (11 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
1 June 2006Accounts for a small company made up to 30 November 2005 (9 pages)
1 June 2006Accounts for a small company made up to 30 November 2005 (9 pages)
10 March 2006Return made up to 21/02/06; full list of members (3 pages)
10 March 2006Return made up to 21/02/06; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 30 November 2004 (9 pages)
4 May 2005Accounts for a small company made up to 30 November 2004 (9 pages)
18 April 2005Return made up to 21/02/05; full list of members (3 pages)
18 April 2005Return made up to 21/02/05; full list of members (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005£ ic 1499/275 01/02/05 £ sr 1224@1=1224 (1 page)
23 February 2005£ ic 1499/275 01/02/05 £ sr 1224@1=1224 (1 page)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2005Declaration of assistance for shares acquisition (5 pages)
11 February 2005Declaration of assistance for shares acquisition (5 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004S-div 06/06/04 (1 page)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2004S-div 06/06/04 (1 page)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2004Accounts for a small company made up to 30 November 2003 (8 pages)
15 April 2004Accounts for a small company made up to 30 November 2003 (8 pages)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Return made up to 21/02/04; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
10 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
7 March 2003Return made up to 21/02/03; full list of members (8 pages)
7 March 2003Return made up to 21/02/03; full list of members (8 pages)
9 December 2002Return made up to 24/11/02; full list of members (7 pages)
9 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
6 August 2002Accounts for a small company made up to 30 November 2001 (8 pages)
6 August 2002Accounts for a small company made up to 30 November 2001 (8 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 24/11/01; full list of members (8 pages)
11 January 2002Return made up to 24/11/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
23 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
8 December 2000Return made up to 24/11/00; full list of members (7 pages)
8 December 2000Return made up to 24/11/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Return made up to 24/11/99; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
20 December 1998Return made up to 24/11/98; full list of members (6 pages)
20 December 1998Return made up to 24/11/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (9 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (9 pages)
11 January 1998Return made up to 24/11/97; full list of members (6 pages)
11 January 1998Return made up to 24/11/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Return made up to 24/11/96; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 30 November 1995 (8 pages)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Return made up to 24/11/96; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 30 November 1995 (8 pages)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Return made up to 24/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 November 1995Return made up to 24/11/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 April 1995Registered office changed on 10/04/95 from: 1/3 stanley st. Liverpool 1. (1 page)
10 April 1995Registered office changed on 10/04/95 from: 1/3 stanley st. Liverpool 1. (1 page)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
20 December 1994Return made up to 24/11/94; full list of members (6 pages)
20 December 1994Return made up to 24/11/94; full list of members (6 pages)
21 July 1994Full group accounts made up to 30 November 1993 (18 pages)
21 July 1994Full group accounts made up to 30 November 1993 (18 pages)
8 December 1993Return made up to 24/11/93; full list of members (6 pages)
8 December 1993Return made up to 24/11/93; full list of members (6 pages)
7 December 1993Particulars of mortgage/charge (3 pages)
7 December 1993Particulars of mortgage/charge (3 pages)
29 July 1993Full group accounts made up to 30 November 1992 (17 pages)
29 July 1993Full group accounts made up to 30 November 1992 (17 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1993Minutes of meeting (1 page)
23 July 1993Minutes of meeting (1 page)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1993Return made up to 24/11/92; full list of members (6 pages)
5 January 1993Return made up to 24/11/92; full list of members (6 pages)
3 July 1992Full group accounts made up to 30 November 1991 (17 pages)
3 July 1992Full group accounts made up to 30 November 1991 (17 pages)
3 December 1991Return made up to 24/11/91; full list of members (6 pages)
3 December 1991Return made up to 24/11/91; full list of members (6 pages)
19 November 1991Full group accounts made up to 30 November 1990 (16 pages)
19 November 1991Full group accounts made up to 30 November 1990 (16 pages)
30 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1991Full accounts made up to 30 November 1989 (16 pages)
24 June 1991Full accounts made up to 30 November 1989 (16 pages)
13 November 1990Return made up to 14/09/90; full list of members (6 pages)
13 November 1990Return made up to 14/09/90; full list of members (6 pages)
7 September 1990Full group accounts made up to 30 November 1988 (15 pages)
7 September 1990Full group accounts made up to 30 November 1988 (15 pages)
29 March 1990Return made up to 24/11/89; full list of members (6 pages)
29 March 1990Return made up to 24/11/89; full list of members (6 pages)
18 October 1988Return made up to 24/08/88; full list of members (5 pages)
18 October 1988Return made up to 24/08/88; full list of members (5 pages)
1 September 1988Full group accounts made up to 30 November 1987 (15 pages)
1 September 1988Full group accounts made up to 30 November 1987 (15 pages)
28 October 1987Return made up to 16/09/87; full list of members (5 pages)
28 October 1987Return made up to 16/09/87; full list of members (5 pages)
29 September 1987Full group accounts made up to 30 November 1986 (13 pages)
29 September 1987Full group accounts made up to 30 November 1986 (13 pages)
10 December 1986Return made up to 02/09/86; full list of members (4 pages)
10 December 1986Return made up to 02/09/86; full list of members (4 pages)
13 October 1986Group of companies' accounts made up to 30 November 1985 (14 pages)
13 October 1986Group of companies' accounts made up to 30 November 1985 (14 pages)
3 October 1985Annual return made up to 11/09/85 (3 pages)
3 October 1985Annual return made up to 11/09/85 (3 pages)
23 September 1985Accounts made up to 30 November 1984 (14 pages)
23 September 1985Accounts made up to 30 November 1984 (14 pages)
28 September 1984Annual return made up to 20/09/84 (3 pages)
28 September 1984Annual return made up to 20/09/84 (3 pages)
13 September 1984Accounts made up to 30 November 1983 (13 pages)
13 September 1984Accounts made up to 30 November 1983 (13 pages)
9 September 1983Accounts made up to 30 November 1982 (11 pages)
9 September 1983Annual return made up to 30/08/83 (4 pages)
9 September 1983Accounts made up to 30 November 1982 (11 pages)
9 September 1983Annual return made up to 30/08/83 (4 pages)
8 April 1982Annual return made up to 05/04/82 (4 pages)
8 April 1982Annual return made up to 05/04/82 (4 pages)
8 April 1982Accounts made up to 30 November 1981 (11 pages)
8 April 1982Accounts made up to 30 November 1981 (11 pages)
7 July 1981Particulars of mortgage/charge (3 pages)
7 July 1981Particulars of mortgage/charge (3 pages)
21 April 1981Annual return made up to 30/03/81 (4 pages)
21 April 1981Annual return made up to 30/03/81 (4 pages)
28 July 1980Accounts made up to 30 November 1979 (10 pages)
28 July 1980Accounts made up to 30 November 2079 (13 pages)
23 February 1960Certificate of incorporation (1 page)
23 February 1960Certificate of incorporation (1 page)