Company NameAshdown Park Lodges Ltd
Company StatusDissolved
Company Number07275090
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMrs Florence Elizabeth Sadler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleHoliday Park Owner
Country of ResidenceEngland
Correspondence AddressAshdown Lodge Minskip Road
Boroughbridge
York
North Yorkshire
YO51 9HY
Director NameMr Gordon William Sadler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebelands Farm Grafton Lane
Aldborough
Boroughbridge
North Yorkshire
YO51 9HF

Contact

Websiteashdownparklodges.com
Email address[email protected]
Telephone07 827812190
Telephone regionMobile

Location

Registered AddressAshdown Lodge Minskip Road
Boroughbridge
York
North Yorkshire
YO51 9HY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Shareholders

51 at £1Florence Elizabeth Sadler
51.00%
Ordinary
49 at £1Gordon Sadler
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,642
Cash£30
Current Liabilities£8,400

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Gordon William Sadler on 1 July 2010 (2 pages)
29 September 2010Director's details changed for Mrs Florence Elizabeth Sadler on 7 June 2010 (2 pages)
29 September 2010Director's details changed for Mr Gordon William Sadler on 1 July 2010 (2 pages)
29 September 2010Director's details changed for Mrs Florence Elizabeth Sadler on 7 June 2010 (2 pages)
8 September 2010Appointment of Mr Gordon William Sadler as a director (2 pages)
7 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
7 June 2010Incorporation (20 pages)