Company NameOwn A Holiday Home Limited
Company StatusDissolved
Company Number04460074
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NamesEver 1826 Limited and Eurosites Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(12 years, 3 months 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 Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(12 years, 3 months 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 Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed24 October 2014(12 years, 4 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 NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address22 Barlow Way
Sandbach
Cheshire
CW11 1PB
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed28 September 2004(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Director NameMr Robin William Parry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Steven Whitfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Andrew King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2015)
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(9 years, 11 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 NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

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

Shareholders

1 at £1Eurocamp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
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)
3 July 2015Full accounts made up to 30 September 2014 (10 pages)
3 July 2015Full accounts made up to 30 September 2014 (10 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
17 February 2015Termination of appointment of Andrew King as a director on 30 January 2015 (1 page)
17 February 2015Termination of appointment of Andrew King as a director on 30 January 2015 (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)
28 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
28 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
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 on 24 October 2014 (2 pages)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh 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 Navneet Bali 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)
12 August 2014Full accounts made up to 31 March 2014 (11 pages)
12 August 2014Full accounts made up to 31 March 2014 (11 pages)
12 June 2014Solvency statement dated 12/06/14 (1 page)
12 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2014Statement by directors (1 page)
12 June 2014Solvency statement dated 12/06/14 (1 page)
12 June 2014Statement by directors (1 page)
12 June 2014Statement of capital on 12 June 2014
  • GBP 1
(4 pages)
12 June 2014Statement of capital on 12 June 2014
  • GBP 1
(4 pages)
12 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders (7 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders (7 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
23 October 2012Full accounts made up to 31 March 2012 (14 pages)
23 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 May 2012 (16 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 May 2012 (16 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(6 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(6 pages)
17 May 2012Appointment of Mr Timothy William May as a director (2 pages)
17 May 2012Appointment of Mr Timothy William May as a director (2 pages)
17 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
17 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
13 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 754,232.00
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 754,232.00
(4 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 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)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 February 2011Appointment of Mr Andrew King as a director (2 pages)
28 February 2011Termination of appointment of Robin Parry as a director (1 page)
28 February 2011Termination of appointment of Robin Parry as a director (1 page)
28 February 2011Appointment of Mr Andrew King as a director (2 pages)
11 January 2011Full accounts made up to 30 September 2010 (14 pages)
11 January 2011Full accounts made up to 30 September 2010 (14 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
24 May 2010Director's details changed for Robin William Parry on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Robin William Parry on 11 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 11 May 2010 (1 page)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 11 May 2010 (1 page)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
23 March 2009Full accounts made up to 30 September 2008 (13 pages)
23 March 2009Full accounts made up to 30 September 2008 (13 pages)
20 May 2008Return made up to 11/05/08; full list of members (3 pages)
20 May 2008Return made up to 11/05/08; full list of members (3 pages)
6 March 2008Full accounts made up to 30 September 2007 (14 pages)
6 March 2008Full accounts made up to 30 September 2007 (14 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
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)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
27 October 2006Company name changed eurosites LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed eurosites LIMITED\certificate issued on 27/10/06 (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
22 May 2006Return made up to 11/05/06; full list of members (2 pages)
22 May 2006Return made up to 11/05/06; 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)
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)
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 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 11/05/05; full list of members (3 pages)
2 June 2005Return made up to 11/05/05; full list of members (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
2 July 2004Return made up to 13/06/04; full list of members (7 pages)
2 July 2004Return made up to 13/06/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
2 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
17 October 2002Registered office changed on 17/10/02 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
17 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
17 October 2002Memorandum and Articles of Association (20 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Memorandum and Articles of Association (20 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
16 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2002Company name changed ever 1826 LIMITED\certificate issued on 01/10/02 (3 pages)
1 October 2002Company name changed ever 1826 LIMITED\certificate issued on 01/10/02 (3 pages)
13 June 2002Incorporation (30 pages)
13 June 2002Incorporation (30 pages)