About

Registered Number: 05083359
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2019 (4 years and 9 months ago)
Registered Address: Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Short Breaks Network was setup in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Bowen, Sarah Louise, Butterworth, Diane, Garner, Bernadette, Morrison, Jan, Gibbons, Kevin Paul, Nicholson, Kim Jeanette Rose, Barton, Catherine Helen, Bazley, Jacqui, Bee, Christine Joan, Bullock, Jenny, Butterworth, Diane Elizabeth, Dalby, Jennifer Susan Clare, Downie, Caroline, Fletcher, Stephen John Inman, Green, Greg, Jones, Tracy Louise, Lawes, Christine Gay, Loone, Nicholas Donald, Male, Adrian Somers, Mclean, Karen, Smith, Candy, Spires, Stephen Peter, Stone, Elizabeth Jill, Tennant, Paula Alison, Thorpe, Beverley Jane, Tyler, Janet, Waring, Pamela Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Sarah Louise 07 October 2009 - 1
BUTTERWORTH, Diane 30 October 2012 - 1
GARNER, Bernadette 30 October 2012 - 1
MORRISON, Jan 30 October 2012 - 1
BARTON, Catherine Helen 07 October 2009 10 July 2012 1
BAZLEY, Jacqui 24 March 2004 01 August 2005 1
BEE, Christine Joan 19 January 2006 10 September 2008 1
BULLOCK, Jenny 24 March 2004 01 November 2005 1
BUTTERWORTH, Diane Elizabeth 07 October 2009 08 June 2010 1
DALBY, Jennifer Susan Clare 30 October 2012 01 January 2014 1
DOWNIE, Caroline 24 March 2004 01 June 2005 1
FLETCHER, Stephen John Inman 01 May 2013 12 December 2013 1
GREEN, Greg 19 December 2011 30 January 2013 1
JONES, Tracy Louise 10 September 2008 17 October 2011 1
LAWES, Christine Gay 28 April 2004 01 June 2005 1
LOONE, Nicholas Donald 01 August 2004 01 December 2010 1
MALE, Adrian Somers 07 October 2009 20 October 2011 1
MCLEAN, Karen 01 August 2004 07 October 2009 1
SMITH, Candy 21 September 2011 30 July 2014 1
SPIRES, Stephen Peter 01 August 2004 24 April 2011 1
STONE, Elizabeth Jill 10 September 2008 19 August 2011 1
TENNANT, Paula Alison 07 October 2009 24 April 2011 1
THORPE, Beverley Jane 24 March 2004 01 January 2006 1
TYLER, Janet 01 August 2004 07 October 2009 1
WARING, Pamela Clare 01 August 2004 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
GIBBONS, Kevin Paul 24 March 2004 22 August 2005 1
NICHOLSON, Kim Jeanette Rose 29 September 2010 28 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2019
LIQ14 - N/A 03 May 2019
LIQ03 - N/A 06 April 2018
RESOLUTIONS - N/A 16 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2017
4.20 - N/A 16 March 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 06 December 2015
DS02 - Withdrawal of striking off application by a company 21 August 2015
AD01 - Change of registered office address 19 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 12 May 2014
TM02 - Termination of appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AD01 - Change of registered office address 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 20 July 2011
CERTNM - Change of name certificate 25 May 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AP03 - Appointment of secretary 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 13 January 2011
TM02 - Termination of appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AD01 - Change of registered office address 23 October 2009
AP01 - Appointment of director 20 October 2009
RESOLUTIONS - N/A 17 October 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
353 - Register of members 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 27 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.