Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director Name | Mr Darren Paul Marsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Stijn Hendrik Marc Depraetere |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Andrew Ralph Erskine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Travel Operator |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Director Name | Bernadette Kathleen Erskine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Travel Operator |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Secretary Name | Bernadette Kathleen Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Travel Operator |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Andrew Ralph Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2007) |
Role | Tour Operator |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Llanvihangel Crucorney Abergavenny Gwent NP7 8DH Wales |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Steven Whitfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
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 | Resigned |
Appointed | 17 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | select-site.com |
---|
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 | Greenbank Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Darren Paul Marsh on 1 October 2014 (2 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Darren Paul Marsh on 1 October 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Darren Paul Marsh on 1 October 2014 (2 pages) |
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Company name changed select sites LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Company name changed select sites LIMITED\certificate issued on 28/05/15
|
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Steven Whitfield as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Appointment of Mr Timothy William May as a director (2 pages) |
17 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
17 May 2012 | Appointment of Mr Timothy William May as a director (2 pages) |
17 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Solvency statement dated 29/03/11 (1 page) |
30 March 2011 | Solvency statement dated 29/03/11 (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Steven Whitfield on 16 July 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 9 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 9 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mrs Alexandra Dilys Williamson on 9 June 2010 (1 page) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
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) |
3 February 2010 | Resolutions
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Resolutions
|
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Steven Whitfield on 24 November 2009 (2 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: travel house 32 monmouth road abergavenny monmouthshire NP7 5HL (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: travel house 32 monmouth road abergavenny monmouthshire NP7 5HL (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
9 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 June 2005 | Particulars of mortgage/charge (5 pages) |
14 June 2005 | Particulars of mortgage/charge (5 pages) |
4 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
4 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |