Company NameRecommended Cottage Holidays (Holdings) Limited
Company StatusDissolved
Company Number04002465
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Paul Griffiths
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEastgate House 132 Eastgate
Pickering
North Yorkshire
YO18 7DW
Secretary NamePeter Michael Cornick
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Secretary & Accountant
Correspondence Address112 Langton Road
Norton
Malton
North Yorkshire
YO17 9AT
Secretary NameDarrell John Bailey
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address21 Woodall Avenue
Scarborough
North Yorkshire
YO12 7TH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEastgate House
132 Eastgate
Pickering
North Yorkshire
YO18 7DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
19 October 2009Application to strike the company off the register (3 pages)
19 October 2009Application to strike the company off the register (3 pages)
8 June 2009Return made up to 26/05/09; full list of members (3 pages)
8 June 2009Return made up to 26/05/09; full list of members (3 pages)
24 April 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
24 April 2009Appointment Terminated Secretary darrell bailey (1 page)
24 April 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
24 April 2009Appointment terminated secretary darrell bailey (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Return made up to 26/05/08; full list of members (3 pages)
4 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 July 2007Return made up to 26/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2007Return made up to 26/05/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 June 2006Return made up to 26/05/06; full list of members (6 pages)
26 June 2006Return made up to 26/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2005Return made up to 26/05/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
25 August 2004Return made up to 26/05/04; full list of members (6 pages)
25 August 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
8 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 August 2003Return made up to 26/05/03; full list of members (6 pages)
7 August 2003Return made up to 26/05/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 July 2002Return made up to 26/05/02; no change of members (6 pages)
6 July 2002Return made up to 26/05/02; no change of members (6 pages)
4 April 2002Return made up to 26/05/01; full list of members (6 pages)
4 April 2002Return made up to 26/05/01; full list of members (6 pages)
6 April 2001Accounts made up to 30 November 2000 (4 pages)
6 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
26 March 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
14 July 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
14 July 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
5 June 2000Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
26 May 2000Incorporation (18 pages)
26 May 2000Incorporation (18 pages)