Company NameVilla Choice Holidays Limited
Company StatusDissolved
Company Number07398527
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Murphy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Secretary NameColin Murphy
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameGeorgina Murphy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address19 Holly Road
Penketh
Warrington
Cheshire
WA5 2AG

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Colin Murphy
50.00%
Ordinary
50 at £1Georgina Murphy
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (5 pages)
30 October 2015Application to strike the company off the register (5 pages)
1 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from C/O Dennis Ross 19 Holly Road Penketh Warrington Cheshire WA5 2AG England on 25 February 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 February 2014Registered office address changed from C/O Dennis Ross 19 Holly Road Penketh Warrington Cheshire WA5 2AG England on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Georgina Murphy as a director (1 page)
25 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 February 2014Termination of appointment of Georgina Murphy as a director (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Secretary's details changed for Colin Murphy on 1 September 2011 (1 page)
18 October 2011Director's details changed for Colin Murphy on 1 September 2011 (2 pages)
18 October 2011Secretary's details changed for Colin Murphy on 1 September 2011 (1 page)
18 October 2011Director's details changed for Colin Murphy on 1 September 2011 (2 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Director's details changed for Georgina Murphy on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Georgina Murphy on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Colin Murphy on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Georgina Murphy on 1 September 2011 (2 pages)
18 October 2011Secretary's details changed for Colin Murphy on 1 September 2011 (1 page)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2010Incorporation (35 pages)
6 October 2010Incorporation (35 pages)