Northwich
Cheshire
CW8 1HW
Director Name | Mr Darren Paul Marsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Stijn Hendrik Marc Depraetere |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 October 2014(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | David Gaster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 May 1998) |
Role | Operations Director |
Correspondence Address | Camden House 218 Tonbridge Road Wateringbury Kent ME18 5NX |
Director Name | Mr Michael Tyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Road Birchington Kent CT7 9JZ |
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Audley Street Mayfair London W1K 6ZN |
Director Name | Mr Ian Inwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 1998) |
Role | Managing Director |
Correspondence Address | 10 Westcott Way Cheam Sutton Surrey SM2 7JY |
Secretary Name | Mr Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Road Birchington Kent CT7 9JZ |
Director Name | John Baines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Lake House Winkhurst Green, Ide Hill Sevenoaks Kent TN14 6LD |
Director Name | Simon John Tobin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2001) |
Role | Commercial Director |
Correspondence Address | 1 Old Town Mews West Street Farnham Hampshire TN27 8PG |
Director Name | Robert Neil Bruce Carmichael |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stanhope Mews East London SW7 5QT |
Director Name | Nicholas Pury Cust |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookhill The Village Skelton York YO3 6XY |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mark Christopher Wray |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Church Lane Nether Poppleton York YO26 6LF |
Secretary Name | Mr Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Director Name | Mrs Alexandra Dilys Williamson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2014) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Registered Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
4.7m at £1 | Greenbank Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
2 October 2015 | Statement by Directors (1 page) |
2 October 2015 | Statement of capital on 2 October 2015
|
2 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital on 2 October 2015
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
4 November 2014 | Appointment of Mr Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
4 November 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Alexandra Dilys Williamson as a director on 10 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
15 September 2014 | Company name changed edge adventures LIMITED\certificate issued on 15/09/14 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
14 May 2012 | Company name changed keyline continental LIMITED\certificate issued on 14/05/12
|
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
25 February 2010 | Director's details changed for Alexandra Dilys Williamson on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 25 February 2010 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
8 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
20 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
14 January 2008 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
22 July 2007 | Resolutions
|
12 July 2007 | New director appointed (2 pages) |
11 June 2007 | Resolutions
|
1 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
11 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
22 September 2005 | Director resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
1 February 2005 | Director resigned (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 92-96 lind rd sutton surrey SM1 4PL (1 page) |
29 December 2004 | Resolutions
|
3 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
18 February 2004 | Director resigned (1 page) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
5 June 2003 | Particulars of mortgage/charge (9 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
19 March 2003 | Particulars of mortgage/charge (8 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
4 October 2002 | Resolutions
|
2 October 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Regarding section 394 aud res (1 page) |
7 June 2002 | Particulars of mortgage/charge (7 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
19 April 2002 | New director appointed (2 pages) |
22 March 2002 | Particulars of mortgage/charge (5 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 September 2001 | Director resigned (1 page) |
21 July 2001 | Particulars of mortgage/charge (5 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members
|
23 May 2001 | Particulars of mortgage/charge (10 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
7 February 2001 | Particulars of mortgage/charge (8 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
9 August 2000 | Particulars of mortgage/charge (9 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
8 August 2000 | Resolutions
|
9 June 2000 | Particulars of mortgage/charge (8 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members
|
11 May 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
25 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
12 November 1998 | Particulars of mortgage/charge (31 pages) |
12 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Director resigned (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
16 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
5 June 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 October 1997 (16 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
14 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
25 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
11 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |
16 August 1994 | Ad 01/08/94--------- £ si 3500000@1=3500000 £ ic 1228616/4728616 (2 pages) |
28 September 1988 | Wd 23/09/88 ad 22/08/88--------- £ si 978616@1=978616 £ ic 250000/1228616 (2 pages) |
12 May 1986 | Memorandum and Articles of Association (26 pages) |
19 June 1985 | Company name changed\certificate issued on 19/06/85 (2 pages) |
10 February 1984 | Certificate of incorporation (1 page) |