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(21 years, 1 month 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(21 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 | Christopher John Eyre |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chestnut Cottage Spooner Row Wymondham Norfolk NR18 9LH |
Director Name | James Steuart Sancroft Gratton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Faircroft The Street Colton Norwich Norfolk NR9 5AB |
Secretary Name | Christopher John Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chestnut Cottage Spooner Row Wymondham Norfolk NR18 9LH |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 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 | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Secretary Name | Gordon Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 8 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 |
Secretary Name | Mr Timothy William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 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 Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 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(18 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 Alain Yvon Calme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2014(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.eurocamp.co.uk/ |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
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 |
100k at £1 | Greenbank Holidays LTD 74.07% Ordinary |
---|---|
35k at £1 | Greenbank Holidays LTD 25.93% Preference |
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) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for 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) |
19 January 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement by Directors (1 page) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alain Calme as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Alain Calme as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Alain Calme as a director on 1 December 2014 (1 page) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director (2 pages) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director (2 pages) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
22 October 2014 | Appointment of Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Appointment of Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
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) |
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) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Neil Bright 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) |
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) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 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 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
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) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 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 Timothy William May on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Timothy William May on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (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 Timothy William May on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
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 Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
28 August 2003 | Company name changed les maisons de chantale LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed les maisons de chantale LIMITED\certificate issued on 28/08/03 (2 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
15 August 2002 | Re section 394 aud res (2 pages) |
15 August 2002 | Re section 394 aud res (2 pages) |
10 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members (5 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members (5 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
10 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
15 August 1997 | Div 26/07/94 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Return made up to 19/07/97; no change of members
|
15 August 1997 | Return made up to 19/07/97; no change of members
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Div 26/07/94 (1 page) |
15 August 1997 | £ nc 40000/140000 26/07/94 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | £ nc 40000/140000 26/07/94 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
21 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
19 March 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
29 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 August 1996 | Return made up to 19/07/96; no change of members
|
3 August 1996 | Return made up to 19/07/96; no change of members
|
8 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Return made up to 19/07/95; full list of members
|
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Return made up to 19/07/95; full list of members
|
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
15 May 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
15 May 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 July 1993 | Incorporation (15 pages) |
19 July 1993 | Incorporation (15 pages) |