Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 5 Mount Avenue Bare Morecambe Lancashire LA4 6DJ |
Director Name | Mr John Charles Morphet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Secretary Name | Mr Paul Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Director Name | Mr Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartington Road St Helens Merseyside WA10 6AF |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 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 Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2014) |
Role | Company Director |
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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (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 Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (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 John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(10 years, 9 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(11 years, 3 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 |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | southlakelandparks.co.uk |
---|
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 |
1 at £1 | Lake District Leisure Pursuits LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Declaration of solvency (6 pages) |
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) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
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(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 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 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 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) |
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) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
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) |
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 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 a director (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director 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 | 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 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
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) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
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) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
21 March 2014 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Appointment of David Boden as a director (4 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (4 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewster as a director (3 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
24 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 October 2008 | Director appointed nigel wimpenny (3 pages) |
15 October 2008 | Director appointed nigel wimpenny (3 pages) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Director appointed andrew john stevenson (3 pages) |
11 August 2008 | Director appointed andrew john stevenson (3 pages) |
5 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
5 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
5 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
5 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
5 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
5 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page) |
26 June 2006 | Director resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
4 May 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
19 April 2005 | Company name changed broomco (3731) LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed broomco (3731) LIMITED\certificate issued on 19/04/05 (2 pages) |
15 March 2005 | Incorporation (19 pages) |
15 March 2005 | Incorporation (19 pages) |