Company NameRadcliffe Park Limited
Company StatusDissolved
Company Number03040513
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date17 December 2010 (13 years, 4 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
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameKarol Wojciechowski
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed28 September 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2010)
RoleCompany Director
Correspondence AddressLakeview Park
Cummings Hall Lane
Romford
Essex
RM3 7LE
Secretary NameMr Christopher Peel
NationalityBritish
StatusClosed
Appointed28 September 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Green Lake View Park
Cummings Hall Lane
Romford
Essex
RM3 7LE
Director NameCecil Alfred George Redfern
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Fulmer
Buckinghamshire
SL3 6JR
Secretary NameDavid Simon Redfern
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Redesdale Street
Chelsea
London
SW3 4BH
Director NameMichael John Carey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(5 months, 1 week after company formation)
Appointment Duration10 years (resigned 01 September 2005)
RolePark Home Consultant
Country of ResidenceEngland
Correspondence Address13 Cedar Park
Thorley
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameMr Peter Thomas Roubottom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1999)
RoleCaravan Site Operator
Country of ResidenceUnited Kingdom
Correspondence Address10 Robert Close
Billericay
Essex
CM12 9DS
Director NameDavid Simon Redfern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2005)
RoleBusinessman
Correspondence Address8 Redesdale Street
Chelsea
London
SW3 4BH
Director NameAnthony James Barney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2007)
RoleCaravan Park Owner
Correspondence AddressQuorn Manor House 5 Armston Road
Quorn
Loughborough
Leicestershire
LE12 8QP
Secretary NameDonna Michelle Barney
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2007)
RoleCompany Director
Correspondence AddressQuorn Manor
5 Armston Road
Quorn
Leicestershire
LE12 8QP
Director NameEmily Jane Best
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Northaw Road West
Northaw
Hertfordshire
EN6 4NT
Secretary NameWaseem Hanif
NationalityBritish
StatusResigned
Appointed16 April 2007(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Correspondence Address54 Faircross Avenue
Barking
Essex
IG11 8RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKiveton Park Industrial Estate Kiveton Park Station
Manor Road
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 December 2010Final Gazette dissolved following liquidation (1 page)
17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2010Completion of winding up (1 page)
17 September 2010Completion of winding up (1 page)
22 January 2009Order of court to wind up (3 pages)
22 January 2009Order of court to wind up (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
30 July 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Registered office changed on 25/07/2008 from, 590 green lanes, london, N13 5RY (1 page)
25 July 2008Registered office changed on 25/07/2008 from, 590 green lanes, london, N13 5RY (1 page)
16 July 2008Return made up to 31/03/08; full list of members (4 pages)
16 July 2008Return made up to 31/03/08; full list of members (4 pages)
12 December 2007Return made up to 31/03/07; full list of members (6 pages)
12 December 2007Return made up to 31/03/07; full list of members (6 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 23 hockerill court, london road, bishops stortford, hertfordshire CM23 5SB (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 23 hockerill court, london road, bishops stortford, hertfordshire CM23 5SB (1 page)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007Declaration of assistance for shares acquisition (7 pages)
2 May 2007Declaration of assistance for shares acquisition (7 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
20 September 2006Auditor's resignation (1 page)
20 September 2006Auditor's resignation (1 page)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
7 July 2006Return made up to 31/03/06; full list of members (6 pages)
7 July 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
7 March 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: russell square house, 10/12 russell square, london, WC1B 5LF (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: russell square house, 10/12 russell square, london, WC1B 5LF (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005Director resigned (1 page)
25 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
25 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
24 May 2005Return made up to 31/03/05; full list of members (6 pages)
24 May 2005Return made up to 31/03/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Location of register of members (1 page)
17 April 2002Location of register of members (1 page)
7 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
25 April 2001Full accounts made up to 30 June 2000 (10 pages)
25 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 June 1999 (11 pages)
4 March 2000Full accounts made up to 30 June 1999 (11 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director's particulars changed (1 page)
27 April 1999Return made up to 31/03/99; full list of members (7 pages)
27 April 1999Return made up to 31/03/99; full list of members (7 pages)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
20 April 1998Return made up to 31/03/98; full list of members (7 pages)
20 April 1998Return made up to 31/03/98; full list of members (7 pages)
5 January 1998Full accounts made up to 30 June 1997 (11 pages)
5 January 1998Full accounts made up to 30 June 1997 (11 pages)
28 June 1997Secretary's particulars changed (1 page)
28 June 1997Secretary's particulars changed (1 page)
28 June 1997Return made up to 31/03/97; full list of members (7 pages)
28 June 1997Return made up to 31/03/97; full list of members (7 pages)
3 February 1997Full accounts made up to 30 June 1996 (10 pages)
3 February 1997Full accounts made up to 30 June 1996 (10 pages)
21 September 1995New director appointed (1 page)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (1 page)
21 September 1995New director appointed (2 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Ad 28/04/95--------- £ si 509000@1=509000 £ ic 1000/510000 (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995£ nc 1000/600000 28/04/95 (1 page)
4 May 1995Ad 28/04/95--------- £ si 509000@1=509000 £ ic 1000/510000 (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Memorandum and Articles of Association (30 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Memorandum and Articles of Association (17 pages)
4 May 1995£ nc 1000/600000 28/04/95 (1 page)
27 April 1995Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1995Accounting reference date notified as 30/06 (1 page)
27 April 1995Accounting reference date notified as 30/06 (1 page)
27 April 1995Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
5 April 1995Secretary resigned (2 pages)
5 April 1995Secretary resigned (2 pages)
31 March 1995Incorporation (34 pages)
31 March 1995Incorporation (19 pages)