Company NameThe Ranch Holiday Park Limited
Company StatusDissolved
Company Number08495268
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameImagine Base Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Jade Finney
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ranch Caravan Park Cliffe Common
Selby
YO8 6PA
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitetheranchscotland.co.uk

Location

Registered AddressThe Ranch Caravan Park
Cliffe Common
Selby
YO8 6PA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent

Shareholders

1 at £1J. Finney
100.00%
Ordinary

Financials

Year2014
Net Worth£14,907
Cash£19,340
Current Liabilities£7,223

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
24 March 2014Company name changed imagine base LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed imagine base LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Appointment of Mrs Jade Finney as a director (2 pages)
12 March 2014Appointment of Mrs Jade Finney as a director (2 pages)
12 March 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2014 (1 page)
11 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 999
(3 pages)
11 March 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
11 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 999
(3 pages)
11 March 2014Termination of appointment of Waris Khan as a director (1 page)
11 March 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
11 March 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
11 March 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
11 March 2014Termination of appointment of Waris Khan as a director (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)