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