About

Registered Number: 05866357
Date of Incorporation: 04/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2020 (4 years ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Cambrian Park & Leisure Homes Ltd was founded on 04 July 2006, it's status is listed as "Dissolved". The companies directors are listed as Scott, Helen, Watson, Esme Louise, Atkins, Paul, Davies, Richard James, Jones, Bryn Erfyl, Watson, Esme Louise, Watson, Richard Stanley in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Helen 22 October 2014 - 1
ATKINS, Paul 04 July 2006 30 August 2006 1
DAVIES, Richard James 12 November 2014 01 March 2016 1
JONES, Bryn Erfyl 30 August 2006 23 March 2012 1
WATSON, Esme Louise 23 March 2012 22 October 2014 1
WATSON, Richard Stanley 04 July 2006 22 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Esme Louise 04 July 2006 22 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2020
AM10 - N/A 11 March 2020
AM23 - N/A 11 March 2020
AM10 - N/A 17 October 2019
AM10 - N/A 03 May 2019
AM19 - N/A 21 March 2019
AD01 - Change of registered office address 15 November 2018
AM10 - N/A 23 October 2018
AM10 - N/A 26 April 2018
AM19 - N/A 22 February 2018
AM10 - N/A 26 October 2017
AM06 - N/A 24 April 2017
2.17B - N/A 05 April 2017
AD01 - Change of registered office address 04 April 2017
AD01 - Change of registered office address 04 April 2017
2.12B - N/A 29 March 2017
TM01 - Termination of appointment of director 20 February 2017
AD01 - Change of registered office address 20 February 2017
MR01 - N/A 11 February 2017
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AUD - Auditor's letter of resignation 18 October 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 18 March 2016
MR04 - N/A 21 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 06 January 2015
CC04 - Statement of companies objects 14 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
RESOLUTIONS - N/A 07 November 2014
MR01 - N/A 25 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
MR01 - N/A 24 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
MEM/ARTS - N/A 31 July 2006
CERTNM - Change of name certificate 14 July 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.