Company NameEurocamp Independent Limited
Company StatusDissolved
Company Number02837449
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameLes Maisons De Chantale 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(21 years, 1 month 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(21 years, 1 month 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(21 years, 3 months 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 NameChristopher John Eyre
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Chestnut Cottage
Spooner Row
Wymondham
Norfolk
NR18 9LH
Director NameJames Steuart Sancroft Gratton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleTour Operator
Correspondence AddressFaircroft The Street
Colton
Norwich
Norfolk
NR9 5AB
Secretary NameChristopher John Eyre
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Chestnut Cottage
Spooner Row
Wymondham
Norfolk
NR18 9LH
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration10 years, 7 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
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 31 March 1995)
RoleFinance Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Secretary NameGordon Harman
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 31 March 1995)
RoleFinance Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 8 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
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(17 years, 5 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 Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(18 years, 10 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
Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2014(21 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.eurocamp.co.uk/
Telephone07 206811871
Telephone regionMobile

Location

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

Shareholders

100k at £1Greenbank Holidays LTD
74.07%
Ordinary
35k at £1Greenbank Holidays LTD
25.93%
Preference

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for 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)
19 January 2016Application to strike the company off the register (3 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 1
(4 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 1
(4 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 1
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement by Directors (1 page)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 135,000
(5 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 135,000
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
1 December 2014Termination of appointment of Alain Calme as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Alain Calme as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Alain Calme as a director on 1 December 2014 (1 page)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director (2 pages)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director (2 pages)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
22 October 2014Appointment of Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Appointment of Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
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)
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)
17 October 2014Termination of appointment of Navneet Bali 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)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 135,000
(6 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 135,000
(6 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
18 May 2012Appointment of Mr Navneet Bali as a director (2 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)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
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)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 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 Timothy William May on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Timothy William May on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
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 Timothy William May on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
28 August 2003Company name changed les maisons de chantale LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed les maisons de chantale LIMITED\certificate issued on 28/08/03 (2 pages)
4 August 2003Return made up to 19/07/03; full list of members (7 pages)
4 August 2003Return made up to 19/07/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (8 pages)
1 March 2003Full accounts made up to 30 September 2002 (8 pages)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
10 August 2002Return made up to 19/07/02; full list of members (7 pages)
10 August 2002Return made up to 19/07/02; full list of members (7 pages)
25 February 2002Full accounts made up to 30 September 2001 (8 pages)
25 February 2002Full accounts made up to 30 September 2001 (8 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
9 March 2000Full accounts made up to 30 September 1999 (7 pages)
9 March 2000Full accounts made up to 30 September 1999 (7 pages)
20 August 1999Return made up to 19/07/99; full list of members (5 pages)
20 August 1999Return made up to 19/07/99; full list of members (5 pages)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
10 August 1998Return made up to 19/07/98; full list of members (6 pages)
10 August 1998Return made up to 19/07/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (7 pages)
23 February 1998Full accounts made up to 30 September 1997 (7 pages)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
15 August 1997Div 26/07/94 (1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
15 August 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(4 pages)
15 August 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(4 pages)
15 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
15 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1997Div 26/07/94 (1 page)
15 August 1997£ nc 40000/140000 26/07/94 (1 page)
15 August 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
15 August 1997£ nc 40000/140000 26/07/94 (1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
21 May 1997Full accounts made up to 31 October 1996 (8 pages)
21 May 1997Full accounts made up to 31 October 1996 (8 pages)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
29 August 1996Full accounts made up to 31 October 1995 (13 pages)
29 August 1996Full accounts made up to 31 October 1995 (13 pages)
3 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995New secretary appointed (2 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (14 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (14 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 July 1993Incorporation (15 pages)
19 July 1993Incorporation (15 pages)