Company NameSouth Lakeland Caravans Limited
Company StatusDissolved
Company Number05933528
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date31 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameBeverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynburn
Lindale
Grange Over Sands
Cumbria
LA11 6LF
Director NameIan David Gaskill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressGeytescales Lewth Lane
Catford
Preston
Lancashire
PR4 0TE
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleChief Executive
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Director NameMr Nigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
St Helens
Merseyside
WA10 6AF
Secretary NameMr Paul Rossiter
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed26 September 2013(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitepureleisuregroup.co.uk
Email address[email protected]
Telephone01524 781453
Telephone regionLancaster

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1South Lakeland Parks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
25 September 2018Change of details for South Lakeland Parks Limited as a person with significant control on 6 July 2018 (2 pages)
25 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
25 September 2018Change of details for South Lakeland Parks Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (6 pages)
18 July 2018Appointment of a voluntary liquidator (4 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
15 December 2017Registered 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 2017Registered 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 2017Register 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 2017Register(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 2017Register 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 2017Register(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)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 55
(7 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 55
(7 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 55
(8 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 55
(8 pages)
16 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
15 October 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (3 pages)
15 October 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of David Boden as a director (4 pages)
14 October 2013Appointment of David Boden as a director (4 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
10 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 55
(4 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 55
(4 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
27 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
9 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
5 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
15 October 2008Director appointed andrew john stevenson (3 pages)
15 October 2008Director appointed andrew john stevenson (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 August 2008Appointment terminated director ian gaskill (1 page)
22 August 2008Appointment terminated director ian gaskill (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
11 August 2008Appointment terminated director beverley dixon (1 page)
15 July 2008Director's change of particulars / ian gaskill / 16/03/2008 (1 page)
15 July 2008Director's change of particulars / ian gaskill / 16/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
5 April 2008Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS (1 page)
16 November 2007Return made up to 13/09/07; full list of members (3 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o south lakeland parks LTD fallbarrow park rayrigg road, windermere cumbria LA23 3DL (1 page)
16 November 2007Registered office changed on 16/11/07 from: c/o south lakeland parks LTD fallbarrow park rayrigg road, windermere cumbria LA23 3DL (1 page)
16 November 2007Return made up to 13/09/07; full list of members (3 pages)
13 September 2006Incorporation (19 pages)
13 September 2006Incorporation (19 pages)