Company NameGreenbank Packages Limited
Company StatusDissolved
Company Number02174543
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesChartshade Limited and Eurocamp Hotel Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed24 October 2014(27 years after company formation)
Appointment Duration1 year, 5 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years, 11 months after company formation)
Appointment Duration12 years, 12 months (resigned 16 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleFinance Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 1996)
RoleEuropean Marketing Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameJulian Stephen Rawel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 1993)
RoleSales & Marketing Director
Correspondence AddressThe White House Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed22 September 1992(4 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(15 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(15 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 2004)
RoleCompany Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(15 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 2004)
RoleCompany Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Andrew King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW

Contact

Websiteeurocamp.co.uk
Telephone01606 787125
Telephone regionNorthwich

Location

Registered AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

100 at £1Eurocamp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Solvency Statement dated 16/07/15 (1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 1
(4 pages)
20 July 2015Statement by Directors (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
17 February 2015Termination of appointment of Andrew King as a director on 30 January 2015 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
16 September 2014Satisfaction of charge 8 in full (4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
12 August 2014Full accounts made up to 31 March 2014 (12 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
22 October 2012Full accounts made up to 31 March 2012 (13 pages)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
28 February 2011Appointment of Mr Andrew King as a director (2 pages)
10 January 2011Full accounts made up to 30 September 2010 (13 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
9 September 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 31 August 2010 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (12 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
14 October 2009Appointment of Mr Timothy William May as a director (2 pages)
14 October 2009Appointment of Mr Timothy William May as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 14/10/09.
(3 pages)
13 October 2009Termination of appointment of Carl Michel as a director (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 March 2009Full accounts made up to 30 September 2008 (11 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 March 2008Full accounts made up to 30 September 2007 (11 pages)
14 January 2008Director resigned (1 page)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
20 February 2007Full accounts made up to 30 September 2006 (12 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
4 May 2006Full accounts made up to 30 September 2005 (11 pages)
16 March 2006Director resigned (1 page)
27 September 2005Return made up to 31/08/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
22 September 2005Director resigned (1 page)
4 April 2005Full accounts made up to 30 September 2004 (12 pages)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
22 September 2004Return made up to 31/08/04; full list of members (8 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2004Full accounts made up to 30 September 2003 (9 pages)
3 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
7 November 2003Particulars of mortgage/charge (10 pages)
10 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
28 August 2003Company name changed eurocamp hotel services LIMITED\certificate issued on 28/08/03 (2 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
6 January 2003Secretary's particulars changed (1 page)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 August 2002Re section 394 aud res (2 pages)
25 February 2002Full accounts made up to 30 September 2001 (7 pages)
26 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (6 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Full accounts made up to 30 September 1999 (6 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 September 1998 (6 pages)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (6 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 May 1997Full accounts made up to 31 October 1996 (6 pages)
19 March 1997Secretary's particulars changed (1 page)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 July 1996Full accounts made up to 31 October 1995 (8 pages)
22 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Director's particulars changed (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Director's particulars changed (2 pages)
19 April 1995Full accounts made up to 31 October 1994 (8 pages)
18 April 1995Director resigned;new director appointed (2 pages)
15 March 1991Ad 15/10/88--------- £ si 98@1 (2 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 December 1988Declaration of assistance for shares acquisition (6 pages)
2 December 1987Company name changed chartshade LIMITED\certificate issued on 03/12/87 (2 pages)
25 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1987Memorandum and Articles of Association (8 pages)
6 October 1987Incorporation (12 pages)