Northwich
Cheshire
CW8 1HW
Director Name | Mr Alain Yvon Calme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 September 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | France |
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(27 years 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 | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 16 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 1996) |
Role | European Marketing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Julian Stephen Rawel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 July 1993) |
Role | Sales & Marketing Director |
Correspondence Address | The White House Chapel Road Alderley Edge Cheshire SK9 7DU |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 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 | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brae Upcast Lane Alderley Edge Cheshire SK9 7SE |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(19 years, 10 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(19 years, 10 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 | 01 October 2009(22 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2014) |
Role | Company Director |
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(22 years, 6 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(23 years, 3 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 Andrew King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2015) |
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(24 years, 7 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 |
Website | eurocamp.co.uk |
---|---|
Telephone | 01606 787125 |
Telephone region | Northwich |
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 |
100 at £1 | Eurocamp 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) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 July 2015 | Resolutions
|
20 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Statement by Directors (1 page) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Navneet Bali as a director 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 Timothy William May as a director on 10 September 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
6 July 2012 | Resolutions
|
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
9 September 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 31 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
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) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
22 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
14 October 2009 | Appointment of Mr Timothy William May as a director (2 pages) |
14 October 2009 | Appointment of Mr Timothy William May as a director
|
13 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
14 January 2008 | Director resigned (1 page) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
22 July 2007 | Resolutions
|
20 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 March 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
27 September 2005 | Location of register of members (1 page) |
22 September 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 December 2004 | Resolutions
|
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
2 September 2004 | Resolutions
|
16 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
7 November 2003 | Particulars of mortgage/charge (10 pages) |
10 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
28 August 2003 | Company name changed eurocamp hotel services LIMITED\certificate issued on 28/08/03 (2 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (7 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
21 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
29 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 May 1997 | Full accounts made up to 31 October 1996 (6 pages) |
19 March 1997 | Secretary's particulars changed (1 page) |
26 September 1996 | Return made up to 31/08/96; no change of members
|
4 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members
|
7 September 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (8 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
15 March 1991 | Ad 15/10/88--------- £ si 98@1 (2 pages) |
20 December 1988 | Resolutions
|
20 December 1988 | Declaration of assistance for shares acquisition (6 pages) |
2 December 1987 | Company name changed chartshade LIMITED\certificate issued on 03/12/87 (2 pages) |
25 November 1987 | Resolutions
|
25 November 1987 | Memorandum and Articles of Association (8 pages) |
6 October 1987 | Incorporation (12 pages) |