Charlestown
Nevis
West Indies
Director Name | William Peter Barnes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Devon Doorway Telegraph Road Heswall Wirral Merseyside L60 2SA |
Director Name | John Edward Bidgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Westwick Edge Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Director Name | Peter Edward Caulfield |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Hotelier |
Correspondence Address | Chevin Lodge Hotel Yorkgate Otley West Yorkshire LS21 3NU |
Director Name | Michael Patrick McKeon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Church Cottage Church Hill Monks Eleigh Ipswich Suffolk IP7 7JQ |
Director Name | Peter John Underhill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Maes Court Knighton On Teme Tenbury Wells Worcestershire WR15 8LY |
Director Name | Kathleen Maureen Caulfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2002) |
Role | Hotelier |
Correspondence Address | Chevin Lodge Hotel Yorkgate Otley Leeds West Yorkshire LS21 3NU |
Director Name | Mrs Amanda Saint Claire |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 March 2009) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Bryn Rhedyn Llandynan, Rhewl Llangollen Clwyd LL20 7YU Wales |
Director Name | Anthony Saint Claire |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2009) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Bryn Rhedyn Llandynan, Rhewl Llangollen Clwyd LL20 7YU Wales |
Secretary Name | Anthony Saint Claire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 March 2009) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Bryn Rhedyn Llandynan, Rhewl Llangollen Clwyd LL20 7YU Wales |
Director Name | Mr Jeremy Peter Leeds |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fishbourne Grove Ingleby Barwick Stockton On Tees Cleveland TS12 5LG |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Registered Address | 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
3m at 0.1 | Countrypark Hotels LTD 88.06% Ordinary |
---|---|
406k at 0.1 | Countrypark Hotels LTD 11.94% Preference |
Year | 2014 |
---|---|
Net Worth | £1,238,732 |
Current Liabilities | £654,019 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Appointment Terminated Director anthony saint claire (1 page) |
22 September 2009 | Appointment terminated director anthony saint claire (1 page) |
9 May 2009 | Director appointed emirate hotels llc (2 pages) |
9 May 2009 | Appointment terminated secretary anthony saint claire (1 page) |
9 May 2009 | Appointment Terminated Secretary anthony saint claire (1 page) |
9 May 2009 | Director appointed emirate hotels llc (2 pages) |
9 May 2009 | Appointment Terminated Director amanda saint claire (1 page) |
9 May 2009 | Appointment terminated director amanda saint claire (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
31 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 December 2008 | Solvency statement dated 03/12/08 (2 pages) |
17 December 2008 | Memorandum of capital 17/12/2008 (1 page) |
17 December 2008 | Statement by directors (2 pages) |
17 December 2008 | Nc dec already adjusted 03/12/08 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Memorandum of capital 17/12/2008 (1 page) |
17 December 2008 | Statement by Directors (2 pages) |
17 December 2008 | Solvency Statement dated 03/12/08 (2 pages) |
17 December 2008 | Nc dec already adjusted 03/12/08 (1 page) |
17 December 2008 | Resolutions
|
19 November 2008 | Registered office changed on 19/11/2008 from c/o bdo stoy hayward 1 bridgewater place water lane leeds west yorkshire LS11 5RU (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from c/o bdo stoy hayward 1 bridgewater place water lane leeds west yorkshire LS11 5RU (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Auditor's resignation (1 page) |
11 August 2008 | Auditor's resignation (1 page) |
30 July 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 November 2007 | Return made up to 21/08/07; full list of members (6 pages) |
9 November 2007 | Return made up to 21/08/07; full list of members (6 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
31 October 2006 | Company name changed chevin country park LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed chevin country park LIMITED\certificate issued on 31/10/06 (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members
|
19 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 21/08/05; full list of members
|
14 April 2005 | Registered office changed on 14/04/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Declaration of assistance for shares acquisition (5 pages) |
7 October 2004 | Declaration of assistance for shares acquisition (5 pages) |
7 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
2 October 2004 | Particulars of mortgage/charge (4 pages) |
2 October 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members
|
9 July 2004 | Registered office changed on 09/07/04 from: chevin country park hotel yorkgate otley west yorkshire LS21 3NU (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: chevin country park hotel yorkgate otley west yorkshire LS21 3NU (1 page) |
6 July 2004 | Company name changed chevin lodge LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed chevin lodge LIMITED\certificate issued on 06/07/04 (2 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
16 March 2004 | Auditor's resignation (1 page) |
16 March 2004 | Auditor's resignation (1 page) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 September 2003 | Return made up to 21/08/03; full list of members
|
6 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 September 2002 | Return made up to 21/08/02; full list of members
|
2 September 2002 | Return made up to 21/08/02; full list of members (33 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Return made up to 21/08/01; full list of members (33 pages) |
20 September 2001 | Return made up to 21/08/01; full list of members (33 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2000 | Return made up to 21/08/00; full list of members (32 pages) |
23 August 2000 | Return made up to 21/08/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
31 August 1999 | Return made up to 01/08/99; bulk list available separately (11 pages) |
31 August 1999 | Return made up to 01/08/99; bulk list available separately
|
28 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 August 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
19 August 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 01/08/97; bulk list available separately (9 pages) |
4 September 1997 | Return made up to 01/08/97; bulk list available separately (9 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
31 October 1996 | Secretary's particulars changed (1 page) |
31 October 1996 | Secretary's particulars changed (1 page) |
31 October 1996 | Return made up to 01/08/96; full list of members
|
31 October 1996 | Return made up to 01/08/96; full list of members (39 pages) |
31 August 1995 | Return made up to 01/08/95; no change of members (10 pages) |
31 August 1995 | Return made up to 01/08/95; no change of members
|
19 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
10 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
10 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
26 October 1992 | Accounts made up to 31 December 1991 (15 pages) |
10 December 1991 | Accounts made up to 31 December 1990 (13 pages) |
10 December 1991 | Full accounts made up to 31 December 1990 (13 pages) |
9 January 1991 | Full accounts made up to 31 January 1990 (14 pages) |
9 January 1991 | Accounts made up to 31 January 1990 (14 pages) |
14 September 1990 | Resolutions
|
14 September 1990 | Memorandum and Articles of Association (11 pages) |
14 September 1990 | Memorandum and Articles of Association (11 pages) |
14 September 1990 | Resolutions
|
14 September 1990 | Return made up to 01/08/90; full list of members (23 pages) |
14 September 1990 | Return made up to 01/08/90; full list of members (23 pages) |
19 January 1990 | Ad 01/09/89--------- £ si [email protected]=75568 £ ic 264488/340056 (7 pages) |
19 January 1990 | Ad 01/09/89--------- £ si [email protected]=75568 £ ic 264488/340056 (7 pages) |
18 January 1990 | Return made up to 24/08/89; full list of members (9 pages) |
18 January 1990 | Return made up to 24/08/89; full list of members (9 pages) |
11 March 1988 | Return made up to 28/12/87; full list of members (11 pages) |
11 March 1988 | Return made up to 28/12/87; full list of members (11 pages) |
16 December 1987 | Accounts made up to 31 January 1987 (16 pages) |
16 December 1987 | Full accounts made up to 31 January 1987 (16 pages) |
24 January 1987 | Annual return made up to 06/01/87 (5 pages) |
24 January 1987 | Accounts made up to 31 January 1986 (15 pages) |
24 January 1987 | Accounts made up to 31 January 1986 (15 pages) |
24 January 1987 | Annual return made up to 06/01/87 (5 pages) |