MENDIP CARAVAN CENTRE LIMITED

Register to unlock more data on OkredoRegister

MENDIP CARAVAN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575616

Incorporation date

21/01/1991

Size

Medium

Contacts

Registered address

Registered address

Merthyr Road Garage, Merthyr Road, Abergavenny, Monmouthshire NP7 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon04/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2009
First Gazette notice for voluntary strike-off
dot icon13/09/2009
Application for striking-off
dot icon04/02/2009
Return made up to 22/01/09; full list of members
dot icon13/04/2008
Director and secretary appointed jennifer anne price
dot icon13/04/2008
Director appointed milwyn keith price
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2008
Registered office changed on 07/04/2008 from 1 monckton court south newbald road north newbald east yorkshire YO43 4RW
dot icon06/04/2008
Appointment Terminated Director trevor parker
dot icon06/04/2008
Appointment Terminated Director and Secretary neil harwood
dot icon29/01/2008
Return made up to 22/01/08; full list of members
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Director resigned
dot icon16/09/2007
Resolutions
dot icon12/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
New director appointed
dot icon27/08/2007
Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL
dot icon27/07/2007
New secretary appointed;new director appointed
dot icon27/07/2007
Secretary resigned;director resigned
dot icon23/07/2007
Auditor's resignation
dot icon19/07/2007
Registered office changed on 20/07/07 from: A370 hewish weston super mare north somerset BS24 6RT
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned;director resigned
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon19/07/2007
New director appointed
dot icon17/04/2007
Accounts for a medium company made up to 2006-10-31
dot icon21/02/2007
Return made up to 22/01/07; full list of members
dot icon19/12/2006
Registered office changed on 20/12/06 from: mendip caravan centre hewish (A370) weston super mare somerset BS24 6RT
dot icon15/08/2006
Auditor's resignation
dot icon19/04/2006
Accounts for a medium company made up to 2005-10-31
dot icon19/02/2006
Return made up to 22/01/06; full list of members
dot icon11/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
Accounts for a medium company made up to 2004-10-31
dot icon20/02/2005
Return made up to 22/01/05; full list of members
dot icon26/09/2004
Ad 23/08/04--------- £ si 100@1=100 £ ic 1000/1100
dot icon18/08/2004
Particulars of mortgage/charge
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon27/02/2004
Return made up to 22/01/04; full list of members
dot icon24/02/2004
Accounts for a medium company made up to 2003-10-31
dot icon16/06/2003
Particulars of mortgage/charge
dot icon07/04/2003
Return made up to 22/01/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-10-31
dot icon16/02/2003
Director resigned
dot icon16/02/2003
Director resigned
dot icon12/03/2002
Full accounts made up to 2001-10-31
dot icon30/01/2002
Return made up to 22/01/02; full list of members
dot icon30/01/2002
Director's particulars changed
dot icon07/01/2002
Director resigned
dot icon22/02/2001
Return made up to 22/01/01; full list of members
dot icon22/02/2001
Director's particulars changed
dot icon22/02/2001
Registered office changed on 23/02/01
dot icon06/02/2001
Full accounts made up to 2000-10-31
dot icon02/11/2000
Particulars of mortgage/charge
dot icon14/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon09/03/2000
Full accounts made up to 1999-10-31
dot icon06/02/2000
Return made up to 22/01/00; full list of members
dot icon25/04/1999
Full accounts made up to 1998-10-31
dot icon01/02/1999
Return made up to 22/01/99; no change of members
dot icon30/03/1998
Full accounts made up to 1997-10-31
dot icon04/02/1998
Return made up to 22/01/98; full list of members
dot icon04/02/1998
Director's particulars changed
dot icon04/02/1998
Secretary's particulars changed;director's particulars changed
dot icon23/03/1997
Accounts for a small company made up to 1996-10-31
dot icon12/02/1997
Return made up to 22/01/97; no change of members
dot icon12/02/1997
Director's particulars changed
dot icon14/03/1996
Accounts for a small company made up to 1995-10-31
dot icon28/01/1996
Return made up to 22/01/96; no change of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon03/05/1995
Accounts for a small company made up to 1994-10-31
dot icon30/01/1995
Return made up to 22/01/95; full list of members
dot icon30/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-04-30
dot icon21/09/1994
Accounting reference date shortened from 30/04 to 31/10
dot icon03/02/1994
Return made up to 22/01/94; no change of members
dot icon03/02/1994
Secretary's particulars changed;director's particulars changed
dot icon14/10/1993
Accounts for a small company made up to 1993-04-30
dot icon27/01/1993
Return made up to 22/01/93; no change of members
dot icon20/09/1992
Accounts for a small company made up to 1992-04-30
dot icon10/03/1992
Return made up to 22/01/92; full list of members
dot icon10/03/1992
Secretary's particulars changed;director's particulars changed
dot icon16/07/1991
Particulars of mortgage/charge
dot icon02/05/1991
Ad 28/01/91--------- £ si 998@1=998 £ ic 2/1000
dot icon27/02/1991
Registered office changed on 28/02/91 from: 209 luckwell road bristol BS3 3HD
dot icon27/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1991
Director resigned;new director appointed
dot icon27/02/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon26/02/1991
Accounting reference date notified as 30/04
dot icon21/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
21/01/1991 - 21/01/1991
437
Pickford, Mary Louise
Director
21/01/1991 - 13/10/2002
2
Price, Jennifer Ann
Director
28/02/2008 - Present
3
Wilbraham, Philip Neville
Director
19/08/2007 - 30/08/2007
36
Parker, Trevor John Edward
Director
02/07/2007 - 29/02/2008
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MENDIP CARAVAN CENTRE LIMITED

MENDIP CARAVAN CENTRE LIMITED is an(a) Dissolved company incorporated on 21/01/1991 with the registered office located at Merthyr Road Garage, Merthyr Road, Abergavenny, Monmouthshire NP7 5DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MENDIP CARAVAN CENTRE LIMITED?

toggle

MENDIP CARAVAN CENTRE LIMITED is currently Dissolved. It was registered on 21/01/1991 and dissolved on 04/01/2010.

Where is MENDIP CARAVAN CENTRE LIMITED located?

toggle

MENDIP CARAVAN CENTRE LIMITED is registered at Merthyr Road Garage, Merthyr Road, Abergavenny, Monmouthshire NP7 5DB.

What does MENDIP CARAVAN CENTRE LIMITED do?

toggle

MENDIP CARAVAN CENTRE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MENDIP CARAVAN CENTRE LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via voluntary strike-off.