About

Registered Number: 04258435
Date of Incorporation: 25/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Clarach Bay Holiday Village, Clarach, Aberystwyth, Ceredigion, SY23 3DT

 

Established in 2001, Aberdwylan Holiday Park Ltd have registered office in Aberystwyth, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Aberdwylan Holiday Park Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Sally Anne 25 July 2001 02 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 July 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 20 February 2008
363a - Annual Return 26 July 2007
353 - Register of members 26 July 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 22 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
363a - Annual Return 18 August 2006
225 - Change of Accounting Reference Date 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
363a - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 10 June 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 22 August 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
225 - Change of Accounting Reference Date 24 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 October 2006 Outstanding

N/A

Legal mortgage 02 October 2006 Outstanding

N/A

Debenture 22 March 2006 Fully Satisfied

N/A

Legal charge 22 March 2006 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Legal mortgage 05 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.