Company NameCamping Division Limited
Company StatusDissolved
Company Number05149921
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameSelect Sites Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(10 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(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleManaging 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(10 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 Andrew Ralph Erskine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleTravel Operator
Country of ResidenceWales
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Director NameBernadette Kathleen Erskine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleTravel Operator
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Secretary NameBernadette Kathleen Erskine
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleTravel Operator
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Andrew Ralph Erskine
NationalityBritish
StatusResigned
Appointed09 May 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleTour Operator
Country of ResidenceWales
Correspondence AddressThe Old Vicarage
Llanvihangel Crucorney
Abergavenny
Gwent
NP7 8DH
Wales
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 2014)
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
Appointed07 January 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2014)
RoleCompany Director
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
StatusResigned
Appointed01 January 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
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(7 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 NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteselect-site.com

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 £1Greenbank Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
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)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Director's details changed for Mr Darren Paul Marsh on 1 October 2014 (2 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Director's details changed for Mr Darren Paul Marsh on 1 October 2014 (2 pages)
16 June 2015Director's details changed for Mr Darren Paul Marsh on 1 October 2014 (2 pages)
28 May 2015Change of name notice (2 pages)
28 May 2015Company name changed select sites LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
(6 pages)
28 May 2015Change of name notice (2 pages)
28 May 2015Company name changed select sites LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
(6 pages)
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)
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 2014Termination of appointment of Timothy William May 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)
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 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Timothy William May 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 (10 pages)
12 August 2014Full accounts made up to 31 March 2014 (10 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
15 August 2013Full accounts made up to 31 March 2013 (10 pages)
15 August 2013Full accounts made up to 31 March 2013 (10 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
22 October 2012Full accounts made up to 31 March 2012 (11 pages)
22 October 2012Full accounts made up to 31 March 2012 (11 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 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 Timothy William May as a director (2 pages)
17 May 2012Appointment of Mr Navneet Bali as a director (2 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)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 March 2011Statement by directors (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1
(4 pages)
30 March 2011Solvency statement dated 29/03/11 (1 page)
30 March 2011Solvency statement dated 29/03/11 (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1
(4 pages)
30 March 2011Statement by directors (1 page)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
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)
15 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 9 June 2010 (1 page)
15 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 9 June 2010 (1 page)
15 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 9 June 2010 (1 page)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 September 2009 (12 pages)
1 April 2010Full accounts made up to 30 September 2009 (12 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
3 February 2010Change of name notice (2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
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)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
15 June 2009Return made up to 09/06/09; full list of members (3 pages)
15 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 July 2008Return made up to 09/06/08; full list of members (4 pages)
18 July 2008Return made up to 09/06/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Registered office changed on 03/10/07 from: travel house 32 monmouth road abergavenny monmouthshire NP7 5HL (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Registered office changed on 03/10/07 from: travel house 32 monmouth road abergavenny monmouthshire NP7 5HL (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 June 2006Return made up to 09/06/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 09/06/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
30 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
9 July 2005Return made up to 09/06/05; full list of members (7 pages)
9 July 2005Return made up to 09/06/05; full list of members (7 pages)
14 June 2005Particulars of mortgage/charge (5 pages)
14 June 2005Particulars of mortgage/charge (5 pages)
4 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
4 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
21 June 2004Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Director resigned (1 page)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)