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(12 years, 3 months 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(12 years, 4 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 Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2005) |
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 | 01 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Secretary Name | Julie Alison Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 22 Barlow Way Sandbach Cheshire CW11 1PB |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 9 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 Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Dukes Walk Hale Altrincham Cheshire WA15 8WB |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Director Name | Mr Robin William Parry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2011) |
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 | 02 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 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 Andrew King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2015) |
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(9 years, 11 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 | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 | Eurocamp LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
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) |
3 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Andrew King as a director on 30 January 2015 (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) |
28 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
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 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) |
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 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali 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) |
12 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 June 2014 | Solvency statement dated 12/06/14 (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Statement by directors (1 page) |
12 June 2014 | Solvency statement dated 12/06/14 (1 page) |
12 June 2014 | Statement by directors (1 page) |
12 June 2014 | Statement of capital on 12 June 2014
|
12 June 2014 | Statement of capital on 12 June 2014
|
12 June 2014 | Resolutions
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (7 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2012 (16 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2012 (16 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders
|
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders
|
17 May 2012 | Appointment of Mr Timothy William May as a director (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) |
17 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
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) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
28 February 2011 | Termination of appointment of Robin Parry as a director (1 page) |
28 February 2011 | Termination of appointment of Robin Parry as a director (1 page) |
28 February 2011 | Appointment of Mr Andrew King as a director (2 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (14 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) |
24 May 2010 | Director's details changed for Robin William Parry on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Robin William Parry on 11 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 11 May 2010 (1 page) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 11 May 2010 (1 page) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (14 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) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
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) |
24 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
27 October 2006 | Company name changed eurosites LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed eurosites LIMITED\certificate issued on 27/10/06 (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 11/05/06; 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) |
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) |
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 June 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members
|
2 July 2003 | Return made up to 13/06/03; full list of members
|
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
17 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
17 October 2002 | Memorandum and Articles of Association (20 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Memorandum and Articles of Association (20 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
1 October 2002 | Company name changed ever 1826 LIMITED\certificate issued on 01/10/02 (3 pages) |
1 October 2002 | Company name changed ever 1826 LIMITED\certificate issued on 01/10/02 (3 pages) |
13 June 2002 | Incorporation (30 pages) |
13 June 2002 | Incorporation (30 pages) |