Company NameEurocamp Travel Limited
Company StatusDissolved
Company Number04460078
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameEver 1825 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusClosed
Appointed28 September 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 21 February 2012)
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
StatusClosed
Appointed16 September 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 21 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 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
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed25 September 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 September 2004)
RoleCompany Director
Correspondence Address22 Barlow Way
Sandbach
Cheshire
CW11 1PB
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 Duration8 years, 3 months (resigned 31 December 2010)
RoleChartered Accountant
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

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

1 at £1Holidaybreak PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
22 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 September 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
Statement of capital on 2011-05-17
  • GBP 1
(5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(5 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (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 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)
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 Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
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)
24 May 2010Director's details changed for Mr Timothy William May on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Timothy William May on 11 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 11 May 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)
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)
7 February 2009Accounts made up to 30 September 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
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 February 2008Accounts made up to 30 September 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 July 2007Accounts 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)
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(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 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 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 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
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)
30 March 2004Full accounts made up to 30 September 2003 (7 pages)
30 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's particulars changed;director resigned
(7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (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 2002New secretary appointed (2 pages)
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 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2002Memorandum and Articles of Association (20 pages)
17 October 2002Secretary resigned (1 page)
25 September 2002Company name changed ever 1825 LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed ever 1825 LIMITED\certificate issued on 25/09/02 (2 pages)
13 June 2002Incorporation (30 pages)