Company NameBlack Lion Caravan Park (Skelton) Limited
Company StatusDissolved
Company Number07080391
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Andrew Peter William French
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew French
100.00%
Ordinary

Financials

Year2014
Net Worth-£337
Current Liabilities£465

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
10 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 18 May 2015 (1 page)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Andrew French on 18 January 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Current accounting period extended from 10 March 2011 to 31 March 2011 (1 page)
10 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
6 December 2010Accounts for a dormant company made up to 10 March 2010 (2 pages)
17 November 2010Termination of appointment of Elizabeth Davies as a director (1 page)
25 March 2010Previous accounting period shortened from 30 November 2010 to 10 March 2010 (3 pages)
18 February 2010Appointment of Andrew French as a director (3 pages)
18 November 2009Incorporation (22 pages)