Company NameDoggone Vacation Limited
Company StatusActive
Company Number04763533
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMrs Kerry Ann Williams
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMrs Monica Eveline Williams
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMr Richard John Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameMrs Kerry Ann Williams
NationalityBritish
StatusCurrent
Appointed24 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Richard John Williams
33.33%
Ordinary A
100 at £1Mrs Kerry Ann Williams
33.33%
Ordinary B
100 at £1Mrs Monica Eveline Williams
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,213
Cash£9,578
Current Liabilities£46,939

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

22 July 2003Delivered on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

27 December 2023Compulsory strike-off action has been discontinued (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2023Total exemption full accounts made up to 31 July 2020 (10 pages)
7 November 2023Compulsory strike-off action has been discontinued (1 page)
6 November 2023Confirmation statement made on 14 May 2021 with updates (5 pages)
6 November 2023Confirmation statement made on 14 May 2022 with updates (5 pages)
6 November 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 April 2020Director's details changed for Mrs Kerry Ann Williams on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Mr Richard John Williams on 22 April 2020 (2 pages)
22 April 2020Secretary's details changed for Mrs Kerry Ann Williams on 22 April 2020 (1 page)
22 April 2020Director's details changed for Mrs Monica Eveline Williams on 22 April 2020 (2 pages)
2 September 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 July 2017Notification of Kerry Ann Williams as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 July 2017Notification of Kerry Ann Williams as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 July 2017Notification of Richard John Williams as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Monica Eveline Williams as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 July 2017Notification of Richard John Williams as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Monica Eveline Williams as a person with significant control on 6 April 2016 (2 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(8 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(8 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(8 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(8 pages)
2 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 June 2011Director's details changed for Richard John Williams on 14 May 2011 (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Director's details changed for Richard John Williams on 14 May 2011 (2 pages)
6 June 2011Director's details changed for Monica Eveline Williams on 14 May 2011 (2 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Director's details changed for Kerry Ann Williams on 14 May 2011 (2 pages)
6 June 2011Director's details changed for Kerry Ann Williams on 14 May 2011 (2 pages)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Director's details changed for Monica Eveline Williams on 14 May 2011 (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
8 August 2009Return made up to 14/05/09; full list of members (6 pages)
8 August 2009Return made up to 14/05/09; full list of members (6 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 June 2008Return made up to 14/05/08; full list of members (6 pages)
23 June 2008Return made up to 14/05/08; full list of members (6 pages)
18 June 2008Registered office changed on 18/06/2008 from 10 manchester street morpeth northumberland NE61 1BH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 10 manchester street morpeth northumberland NE61 1BH (1 page)
22 October 2007Return made up to 14/05/07; full list of members (6 pages)
22 October 2007Return made up to 14/05/07; full list of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 July 2006Return made up to 14/05/06; full list of members (6 pages)
14 July 2006Return made up to 14/05/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 August 2005Return made up to 14/05/05; full list of members (6 pages)
24 August 2005Return made up to 14/05/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
11 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Return made up to 14/05/04; full list of members (6 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Return made up to 14/05/04; full list of members (6 pages)
23 July 2004Director's particulars changed (1 page)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Company name changed forestglade enterprises LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed forestglade enterprises LIMITED\certificate issued on 15/07/03 (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
14 May 2003Incorporation (18 pages)
14 May 2003Incorporation (18 pages)