Northwich
Cheshire
CW8 1HW
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 February 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 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 |
Secretary Name | Julie Alison Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 22 Barlow Way Sandbach Cheshire CW11 1PB |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2010) |
Role | Chartered Accountant |
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 |
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 |
1 at £1 | Holidaybreak PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Application to strike the company off the register (3 pages) |
27 October 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) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
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 | 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 | Accounts for a dormant company made up to 30 September 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 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) |
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 | Director's details changed for Mr Timothy William May on 11 May 2010 (2 pages) |
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 | Director's details changed for Mr Timothy William May on 11 May 2010 (2 pages) |
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) |
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) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 February 2009 | Accounts made up to 30 September 2008 (1 page) |
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 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 February 2008 | Accounts made up to 30 September 2007 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Accounts 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) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
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 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 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 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
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) |
30 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
30 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 (7 pages) |
17 October 2002 | Memorandum and Articles of Association (20 pages) |
17 October 2002 | Resolutions
|
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 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Memorandum and Articles of Association (20 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Resolutions
|
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) |
25 September 2002 | Company name changed ever 1825 LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed ever 1825 LIMITED\certificate issued on 25/09/02 (2 pages) |
13 June 2002 | Incorporation (30 pages) |
13 June 2002 | Incorporation (30 pages) |