Greenbank Lane
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(26 years, 1 month 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(26 years, 3 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 | Mr Andrew Ralph Erskine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2007) |
Role | Travel Operator |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Director Name | Bernadette Kathleen Erskine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2007) |
Role | Travel Operator |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Secretary Name | Mr Andrew Ralph Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 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 | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 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 Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2014) |
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(22 years, 5 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(23 years, 10 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 |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
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 |
1 at £1 | Greenbank Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
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 | Resolutions
|
2 October 2015 | Statement by Directors (2 pages) |
2 October 2015 | Statement of capital on 2 October 2015
|
2 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
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) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
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 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
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) |
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) |
17 October 2014 | Termination of appointment of Navneet Bali 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) |
12 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
17 May 2012 | Director's details changed for Mr Navneet Bali on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Timothy William May as a director (2 pages) |
17 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (12 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) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 February 2010 | Company name changed chalets de france LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Director's details changed for Steven Whitfield on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Steven Whitfield on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 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) |
2 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: the old vicarage llanvihangel crucorney abergavenny gwent NP77 8DH (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
13 April 2001 | Auditor's resignation (1 page) |
8 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Ad 19/08/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 February 1996 | Return made up to 19/01/96; full list of members
|
18 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 February 1990 | Return made up to 19/01/90; full list of members (4 pages) |
29 September 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1988 | Secretary resigned (1 page) |
19 July 1988 | Incorporation (12 pages) |