Northwich
Cheshire
CW8 1HW
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 March 2012) |
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 | Closed |
Appointed | 01 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
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 | 30 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(7 years 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(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 | 30 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | Holidaybreak PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 March 2011 | Solvency statement dated 29/03/11 (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement by Directors (1 page) |
30 March 2011 | Solvency Statement dated 29/03/11 (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
11 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) |
6 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
6 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 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) |
8 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
8 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 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 | Secretary's details changed for Alexandra Dilys Williamson on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 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) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 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) |
25 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
16 October 2001 | Company name changed eurocamp air travel LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed eurocamp air travel LIMITED\certificate issued on 16/10/01 (2 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
26 January 2001 | Return made up to 30/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 30/01/01; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 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) |
26 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
13 May 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
13 May 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed (1 page) |
6 March 1997 | Ad 24/02/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 March 1997 | Ad 24/02/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
30 January 1997 | Incorporation (13 pages) |