Northwich
Cheshire
CW8 1HW
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (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 Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(8 years, 3 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 Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 February 2012) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | James Donald Danaher |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 4 Rushcutters Court 2 Boat Lifter Way London SE16 7WJ |
Secretary Name | Mark Christopher Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Church Lane Nether Poppleton York YO26 6LF |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Hale Northwich Cheshire CW8 1HW |
Secretary Name | Firm Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
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, 7 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) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
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) |
6 January 2011 | Appointment of Mr Timothy William May as a director (2 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 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 January 2011 | Appointment of Mr Timothy William May 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) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 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) |
25 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Alexandra Dilys Williamson on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 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) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Registered office address changed from . Eboracum Way York YO31 7RE United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from . Eboracum Way York YO31 7RE United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Register(s) moved to registered office address (1 page) |
19 October 2009 | Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered office address (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009 (1 page) |
7 February 2009 | Accounts made up to 30 September 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 7TH floor 60 piccadilly york YO1 9WX (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from . Eboracum way york YO31 7RE united kingdom (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 7TH floor 60 piccadilly york YO1 9WX (1 page) |
17 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from . eboracum way york YO31 7RE united kingdom (1 page) |
17 October 2008 | Return made up to 03/10/08; 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) |
24 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 July 2007 | Accounts made up to 30 September 2006 (1 page) |
3 January 2007 | Company name changed uk leisure break vouchers limite d\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed uk leisure break vouchers limite d\certificate issued on 03/01/07 (2 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
5 May 2006 | Accounts made up to 30 September 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 60 piccadilly york YO1 9WX (1 page) |
10 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 60 piccadilly york YO1 9WX (1 page) |
10 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
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) |
18 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members
|
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
1 June 2004 | Accounts made up to 30 September 2003 (9 pages) |
1 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
7 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
3 October 2002 | Incorporation (14 pages) |