Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary Name | Ms Judith Ann Archibold |
---|---|
Status | Closed |
Appointed | 11 December 2015(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2019) |
Role | Company Director |
Correspondence Address | Second Floor One Gosforth Park Way, Gosforth Busin Salters Lane Newcastle Upon Tyne NE12 8ET |
Director Name | David John Chaston |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2002) |
Role | Executive Director |
Correspondence Address | 105 Holland Road Clacton On Sea Essex CO15 6HB |
Director Name | Mrs Vera Marie Elizabeth Chaston |
---|---|
Date of Birth | October 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Saxons 105 Holland Road Clacton On Sea Essex CO15 6HB |
Director Name | Jack Edward Pawsey |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2002) |
Role | Preist |
Correspondence Address | 20 Addington Square London SE5 7JZ |
Director Name | Mr Robert Henry Pawsey |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2002) |
Role | School Teacher |
Correspondence Address | 40 Thornbridge Road Iver Heath Buckinghamshire SL0 0QD |
Director Name | Mrs Susan Elizabeth Pearce |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Osborne House 4 Parklands Green Fornham St Genevieve Bury St Edmunds Suffolk IP28 6UH |
Director Name | Mrs Jill Marguerite Scott |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 33 Indian Mountain Road Lakeville Connecticutt 06039 United States |
Secretary Name | David John Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 105 Holland Road Clacton On Sea Essex CO15 6HB |
Secretary Name | James Chancery McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 49 Gorse Lane Clacton On Sea Essex CO15 4RW |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley House Clarendon Fields Chandlers Cross Hertfordshire WD3 4LH |
Director Name | Alan Castleine |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(53 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 20 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspen House Nightingales Lane Chalfont St. Giles Bucks HP8 4SF |
Secretary Name | Mr Robert James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Blossomville Bedford Bedfordshire MK43 8AL |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Bartlands 59 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(59 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1FN |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(67 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(58 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 April 2007) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2009 | Delivered on: 17 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 March 2007 | Delivered on: 4 April 2007 Satisfied on: 15 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property valley farm caravan park valley road clacton on sea t/n EX63087. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property valley farm caravan park valley road clacton on sea t/n EX630875. Fully Satisfied |
17 December 2002 | Delivered on: 20 December 2002 Satisfied on: 29 December 2004 Persons entitled: The Govenor and Company to the Bank of Scotland for Itself and as Trustee for the Securedparties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company or any othe obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1950 | Delivered on: 25 May 1950 Satisfied on: 29 December 2004 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: Valley farm house,valley farm cottage & land adjoining valley road clacton-on-sea essex. Fully Satisfied |
26 March 1964 | Delivered on: 9 April 1964 Satisfied on: 20 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Valley farm camping ground clacton on sea essex. Fully Satisfied |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
19 July 2018 | Declaration of solvency (6 pages) |
19 July 2018 | Resolutions
|
19 July 2018 | Appointment of a voluntary liquidator (4 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
15 December 2017 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page) |
24 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
13 November 2015 | Satisfaction of charge 7 in full (1 page) |
13 November 2015 | Satisfaction of charge 7 in full (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 July 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for David Frank Vaughan on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (3 pages) |
18 February 2014 | Director's details changed for Mr Alan Castledine on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Nigel David Brewster on 18 September 2012 (2 pages) |
18 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (3 pages) |
18 February 2014 | Director's details changed for David Frank Vaughan on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (3 pages) |
18 February 2014 | Director's details changed for Mr Alan Castledine on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (3 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for David Frank Vaughan on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (3 pages) |
18 February 2014 | Director's details changed for Mr Alan Castledine on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Nigel David Brewster on 18 September 2012 (2 pages) |
18 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 10 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 10 February 2011 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Alan Castledine on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert James Sewell on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David Frank Vaughan on 21 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 21 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Alan Castledine on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert James Sewell on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David Frank Vaughan on 21 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 21 October 2009 (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed david frank vaughan (7 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed david frank vaughan (7 pages) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
5 January 2009 | Appointment terminated director colin bramall (1 page) |
5 January 2009 | Appointment terminated director richard hunt (1 page) |
5 January 2009 | Appointment terminated director martin grant (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / martin grant / 21/10/2008 (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / martin grant / 21/10/2008 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
10 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
7 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
7 November 2007 | Location of debenture register (1 page) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
7 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
7 November 2007 | Location of debenture register (1 page) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Auditor's resignation (3 pages) |
19 April 2007 | Auditor's resignation (3 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
4 April 2007 | Particulars of mortgage/charge (22 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
5 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
30 December 2004 | Particulars of mortgage/charge (14 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (14 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members
|
2 November 2004 | Return made up to 21/10/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members
|
28 October 2003 | Return made up to 21/10/03; full list of members
|
24 September 2003 | Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page) |
12 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
22 December 2002 | New secretary appointed;new director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: valley farm caravan park valley road clacton-on-sea essex CO15 6LY (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | New secretary appointed;new director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: valley farm caravan park valley road clacton-on-sea essex CO15 6LY (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Particulars of mortgage/charge (13 pages) |
20 December 2002 | Particulars of mortgage/charge (13 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Return made up to 21/10/02; full list of members
|
22 November 2002 | Return made up to 21/10/02; full list of members
|
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
27 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members (12 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members (12 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
3 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (12 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (12 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
16 November 1999 | Return made up to 21/10/99; full list of members
|
16 November 1999 | Return made up to 21/10/99; full list of members
|
24 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
24 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
14 December 1998 | Return made up to 21/10/98; no change of members (6 pages) |
14 December 1998 | Return made up to 21/10/98; no change of members (6 pages) |
7 August 1998 | Full accounts made up to 31 January 1998 (14 pages) |
7 August 1998 | Full accounts made up to 31 January 1998 (14 pages) |
4 December 1997 | Return made up to 21/10/97; full list of members (8 pages) |
4 December 1997 | Return made up to 21/10/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
24 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
24 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
24 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
24 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
14 November 1995 | Return made up to 21/10/95; full list of members (8 pages) |
14 November 1995 | Return made up to 21/10/95; full list of members (8 pages) |
31 May 1995 | Full accounts made up to 31 January 1995 (14 pages) |
31 May 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 October 1994 | Return made up to 21/10/94; no change of members (6 pages) |
28 October 1994 | Return made up to 21/10/94; no change of members (6 pages) |
22 July 1994 | Full accounts made up to 31 January 1994 (14 pages) |
22 July 1994 | Full accounts made up to 31 January 1994 (14 pages) |
13 December 1993 | Return made up to 29/10/93; full list of members
|
13 December 1993 | Return made up to 29/10/93; full list of members
|
16 June 1993 | Full accounts made up to 31 January 1993 (14 pages) |
16 June 1993 | Full accounts made up to 31 January 1993 (14 pages) |
22 December 1992 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
22 December 1992 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
8 November 1992 | Return made up to 29/10/92; full list of members (7 pages) |
8 November 1992 | Return made up to 29/10/92; full list of members (7 pages) |
23 September 1992 | Full accounts made up to 31 March 1992 (15 pages) |
23 September 1992 | Full accounts made up to 31 March 1992 (15 pages) |
9 March 1992 | Registered office changed on 09/03/92 from: mayfield chambers, 93 station road, clacton on sea, essex CO15 1TN (1 page) |
9 March 1992 | Registered office changed on 09/03/92 from: mayfield chambers, 93 station road, clacton on sea, essex CO15 1TN (1 page) |
5 December 1991 | Return made up to 08/11/91; no change of members (6 pages) |
5 December 1991 | Return made up to 08/11/91; no change of members (6 pages) |
16 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
16 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
22 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1990 | Full accounts made up to 31 March 1990 (14 pages) |
7 December 1990 | Return made up to 08/11/90; full list of members (5 pages) |
7 December 1990 | Full accounts made up to 31 March 1990 (14 pages) |
7 December 1990 | Return made up to 08/11/90; full list of members (5 pages) |
6 October 1989 | Director resigned (2 pages) |
6 October 1989 | Return made up to 21/09/89; full list of members (6 pages) |
6 October 1989 | Director resigned (2 pages) |
6 October 1989 | Return made up to 21/09/89; full list of members (6 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (14 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (14 pages) |
5 June 1989 | Director resigned;new director appointed (2 pages) |
5 June 1989 | Director resigned;new director appointed (2 pages) |
26 January 1989 | Return made up to 26/12/88; no change of members (6 pages) |
26 January 1989 | Return made up to 26/12/88; no change of members (6 pages) |
24 January 1989 | Full accounts made up to 31 March 1988 (14 pages) |
24 January 1989 | Full accounts made up to 31 March 1988 (14 pages) |
7 January 1988 | Return made up to 21/10/87; no change of members (6 pages) |
7 January 1988 | Return made up to 21/10/87; no change of members (6 pages) |
30 December 1987 | Full accounts made up to 31 March 1987 (14 pages) |
30 December 1987 | Full accounts made up to 31 March 1987 (14 pages) |
4 December 1986 | Full accounts made up to 31 March 1986 (14 pages) |
4 December 1986 | Return made up to 13/11/86; full list of members (6 pages) |
4 December 1986 | Full accounts made up to 31 March 1986 (14 pages) |
4 December 1986 | Return made up to 13/11/86; full list of members (6 pages) |
16 August 1955 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 1955 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 1950 | Particulars of mortgage/charge (3 pages) |
25 May 1950 | Particulars of mortgage/charge (3 pages) |
25 May 1950 | Particulars of mortgage/charge (3 pages) |
25 May 1950 | Particulars of mortgage/charge (3 pages) |