Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | John Carl Sebastian Tham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 October 1991(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Lane London SE5 8ST |
Secretary Name | Jill Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | Greenknowle North St Norton St Philip Bath Somerset BA3 6LE |
Secretary Name | Paul Andrew Bunten |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 November 1995(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | Crig-A-Tana Kuggar Ruan Minor Helston Cornwall TR12 7LX |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Director Name | Peter Malcolm Sebastian Tham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 9 Ranelagh Avenue London SW6 3PJ |
Secretary Name | Mr Christopher Anthony Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Oakland Swanpool Falmouth Cornwall TR11 5BD |
Secretary Name | Ellen Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | Oakleigh House Trelowth St Austell Cornwall PL26 7DU |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 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 |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales 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 Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Website | parkdeanholidays.com |
---|---|
Telephone | 0191 2164388 |
Telephone region | Tyneside / Durham / Sunderland |
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 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2003 | Delivered on: 8 May 2003 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited,as Agent and Security Trustee for Itself and Each of the Otherfinance Parties Classification: Deed of accession to a debenture dated 15TH march 2002 Secured details: All obligations and liabilities due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) freehold property known as sea acres caravan park,kennack sands,helston,cornwall; t/no CL47831 and (ii) leasehold property known as brooksea holiday park,kennack sands,cornwall; see form 395 for details. 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 |
---|---|
20 February 2001 | Delivered on: 2 March 2001 Satisfied on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at colain cornwall. Fully Satisfied |
12 January 2001 | Delivered on: 26 January 2001 Satisfied on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at pollawyn newquay restormel cornwall t/no: CL159957. Fully Satisfied |
24 December 1999 | Delivered on: 6 January 2000 Satisfied on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37.65 acres of land at pollawyn farm colan newquay cornwall t/n CL116157. Fully Satisfied |
10 November 1998 | Delivered on: 21 November 1998 Satisfied on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White acres holiday park white cross newquay cornwall TR8 4LW. Fully Satisfied |
3 November 1995 | Delivered on: 14 November 1995 Satisfied on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
20 March 1990 | Delivered on: 30 March 1990 Satisfied on: 19 April 2003 Persons entitled: Lombard Lessors LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sea acres caravan park kennack sands helston cornwall. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1990 | Delivered on: 7 February 1990 Satisfied on: 9 August 1995 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sea acres caravan park, kennack sands, helston, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
3 May 2006 | Delivered on: 10 May 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
14 December 1988 | Delivered on: 21 December 1988 Satisfied on: 15 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sea acres caravan site, kennack, the lizard, cornwall. 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) |
14 February 2019 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
19 July 2018 | Declaration of solvency (7 pages) |
19 July 2018 | Resolutions
|
18 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) |
10 January 2018 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
6 November 2017 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 October 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
26 October 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 October 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
26 October 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
13 November 2015 | Satisfaction of charge 10 in full (4 pages) |
13 November 2015 | Satisfaction of charge 10 in full (4 pages) |
13 November 2015 | Satisfaction of charge 023027470011 in full (4 pages) |
13 November 2015 | Satisfaction of charge 023027470011 in full (4 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
12 November 2014 | Director's details changed for Michael John Wilmot on 24 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Darrin Bamsey on 24 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr John Anthony Waterworth on 24 October 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Judith Ann Archibold on 24 October 2014 (1 page) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr John Anthony Waterworth on 24 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Darrin Bamsey on 24 October 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Judith Ann Archibold on 24 October 2014 (1 page) |
12 November 2014 | Director's details changed for Michael John Wilmot on 24 October 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (5 pages) |
15 April 2014 | Memorandum and Articles of Association (5 pages) |
15 April 2014 | Resolutions
|
4 April 2014 | Registration of charge 023027470011 (84 pages) |
4 April 2014 | Registration of charge 023027470011 (84 pages) |
14 March 2014 | Memorandum and Articles of Association (5 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (5 pages) |
14 March 2014 | Resolutions
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 October 2009 | Director's details changed for Darrin Bamsey on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Darrin Bamsey on 26 October 2009 (2 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Director's change of particulars / john waterworth / 29/09/2007 (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Director's change of particulars / john waterworth / 29/09/2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
6 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
18 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | New secretary appointed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
30 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
7 June 2003 | Memorandum and Articles of Association (10 pages) |
7 June 2003 | Memorandum and Articles of Association (10 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Ref section 394(1) (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: white acres country park white cross newquay cornwall TR8 4LW (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: white acres country park white cross newquay cornwall TR8 4LW (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (3 pages) |
15 May 2003 | New secretary appointed;new director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Ref section 394(1) (1 page) |
8 May 2003 | Particulars of mortgage/charge (9 pages) |
8 May 2003 | Particulars of mortgage/charge (9 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Full accounts made up to 31 October 2002 (20 pages) |
18 February 2003 | Full accounts made up to 31 October 2002 (20 pages) |
22 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
22 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (1 page) |
29 May 2002 | New secretary appointed (1 page) |
12 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: sea acreas caravan park kennack sands helston cornwall (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: sea acreas caravan park kennack sands helston cornwall (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
3 July 2001 | Full accounts made up to 31 October 2000 (17 pages) |
3 July 2001 | Full accounts made up to 31 October 2000 (17 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Ad 09/11/98--------- £ si 316256@1 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Ad 09/11/98--------- £ si 316256@1 (2 pages) |
8 February 2000 | Return made up to 24/10/99; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 24/10/99; full list of members
|
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
17 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
21 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
21 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | £ nc 1000/10000000 09/11/98 (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | £ nc 1000/10000000 09/11/98 (1 page) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
31 December 1997 | Return made up to 24/10/97; no change of members
|
31 December 1997 | Return made up to 24/10/97; no change of members
|
22 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 January 1997 | Return made up to 24/10/96; full list of members (7 pages) |
26 January 1997 | Return made up to 24/10/96; full list of members (7 pages) |
27 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
27 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
1 February 1996 | Return made up to 24/10/95; change of members (6 pages) |
1 February 1996 | Return made up to 24/10/95; change of members (6 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
14 November 1988 | Memorandum and Articles of Association (7 pages) |
14 November 1988 | Memorandum and Articles of Association (7 pages) |
6 October 1988 | Incorporation (9 pages) |
6 October 1988 | Incorporation (9 pages) |